IN THIS TOGETHER
Overview
| Company Name | IN THIS TOGETHER |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC394375 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IN THIS TOGETHER?
- Other service activities n.e.c. (96090) / Other service activities
Where is IN THIS TOGETHER located?
| Registered Office Address | In This Together Cafe In This Together 86 Church Street IV1 1EP Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IN THIS TOGETHER?
| Company Name | From | Until |
|---|---|---|
| IN THIS TOGETHER LTD | May 24, 2019 | May 24, 2019 |
| SIGNPOST INC | Oct 04, 2011 | Oct 04, 2011 |
| VOLUNTEERING MATTERS | Feb 28, 2011 | Feb 28, 2011 |
What are the latest accounts for IN THIS TOGETHER?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for IN THIS TOGETHER?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 86 Church Street 86 Church Street Inverness Inverness IV1 1EP Scotland to In This Together Cafe in This Together 86 Church Street Inverness IV1 1EP on Jun 17, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5/7 Tomnahurich Street Inverness IV3 5DA to 86 Church Street 86 Church Street Inverness Inverness IV1 1EP on Jun 17, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Certificate of change of name Company name changed in this together LTD\certificate issued on 20/06/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen James Graham as a director on Jan 15, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Termination of appointment of Penelope Anne Gray as a director on Nov 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Shaw as a director on Nov 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Watson as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Amanda Smith as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Kane as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Tolhurst as a director on Nov 23, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Termination of appointment of David Ronald Evans as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Mr Martin Tolhurst as a director on Aug 10, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of IN THIS TOGETHER?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Stephen James | Director | Briargrove Gardens Inshes IV2 5AH Inverness 15 Scotland | Scotland | British | 122354500001 | |||||
| KANE, Peter John Fitzgerald | Director | In This Together 86 Church Street IV1 1EP Inverness In This Together Cafe Scotland | Scotland | British | 206457140001 | |||||
| SMITH, Amanda | Director | In This Together 86 Church Street IV1 1EP Inverness In This Together Cafe Scotland | Scotland | British | 244870500001 | |||||
| BARNETT, Douglas Michael | Secretary | Delnies IV12 5NT Nairn Drumdelnies Scotland Uk | 158100800001 | |||||||
| GRIGOR, Isobel | Secretary | Station Square Academy Street IV1 1LE Inverness Highland Rail House | 162195640001 | |||||||
| ADDISON, Iain William | Director | Millburn Road IV2 3PX Inverness The Gateway, 1a Inverness Scotland | Scotland | British | 131075970001 | |||||
| BARNETT, Douglas Michael | Director | Delnies IV12 5NT Nairn Drumdelnies Scotland Uk | United Kingdom | British | 41071890001 | |||||
| DAVIDSON, Margaret Christine | Director | Station Square Academy Street IV1 1LE Inverness Highland Rail House | Scotland | English | 92067960001 | |||||
| DINGWALL, Pauline Anne | Director | Station Square Academy Street IV1 1LE Inverness Highland Rail House | Scotland | British | 128541960001 | |||||
| EVANS, David Ronald | Director | Tomnahurich Street IV3 5DA Inverness 5/7 | United Kingdom | British | 204149590002 | |||||
| FORD, John | Director | Tomnahurich Street IV3 5DA Inverness 5/7 | Scotland | British | 206217610001 | |||||
| GRAY, Penelope Anne | Director | Swordale Road Evanton IV16 9UZ Dingwall Inshoch House Ross-Shire Scotland | Scotland | British | 88221950001 | |||||
| GRIGOR, Isobel Kay, Dr | Director | Station Square Academy Street IV1 1LE Inverness Highland Rail House | Uk (Scotland) | Uk (Scottish) | 71547470001 | |||||
| GRIGOR, Isobel Kay, Dr | Director | Redfield North Kessock IV1 3XD Inverness Creagan Uk | Uk (Scotland) | Uk (Scottish) | 71547470001 | |||||
| INGLIS, Tom | Director | Tomnahurich Street IV3 5DA Inverness 5/7 Scotland | Scotland | British | 182386390001 | |||||
| JONES, Lesley Gillian | Director | Tomnahurich Street IV3 5DA Inverness 5/7 Scotland | Scotland | British | 120380500001 | |||||
| LEAVER, Andrew Colin | Director | 1a Millburn Road IV2 3PX Inverness The Gateway Scotland | Scotland | British | 131519620001 | |||||
| MACDONALD, Shirley | Director | Station Square IV1 1LA Inverness Highland Rail House Scotland | Scotland | British | 182386150001 | |||||
| MCBRIDE, Philip | Director | Station Square Academy Street IV1 1LE Inverness Highland Rail House | United Kingdom | Scottish | 30125130001 | |||||
| MCDONALD, Gillian | Director | 1a Millburn Road IV2 3PX Inverness The Gateway Scotland | United Kingdom | British | 119424920001 | |||||
| MCLENNAN, Okain John | Director | 1a Millburn Road IV2 3PX Inverness The Gateway Scotland United Kingdom | Scotland | British | 111413710001 | |||||
| MCMORRAN, Tracy | Director | Station Square Academy Street IV1 1LE Inverness Highland Rail House | Scotland | British | 166861200001 | |||||
| NOTT, Bernice | Director | Tomnahurich Street IV3 5DA Inverness 5/7 Scotland | United Kingdom | British | 166860320001 | |||||
| NOTT, Violet Brownlie | Director | Tomnahurich Street IV3 5DA Inverness 5/7 Scotland | Scotland | British | 28403700003 | |||||
| SHAW, Sarah | Director | Wade Road IV2 3DG Inverness 10 United Kingdom | United Kingdom | British | 212264100001 | |||||
| SWINTON, Johnson Masterton | Director | 1a Millburn Road IV2 3PX Inverness The Gateway Scotland | Scotland. Uk | British | 137260030001 | |||||
| TOLHURST, Martin | Director | Thurlow Road IV12 4HJ Nairn The Little House United Kingdom | United Kingdom | British | 212264460001 | |||||
| WATSON, Sandra | Director | Old Bar View IV12 5BY Nairn 6 Scotland | Scotland | British | 206223000001 |
What are the latest statements on persons with significant control for IN THIS TOGETHER?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0