IN THIS TOGETHER

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIN THIS TOGETHER
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC394375
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IN THIS TOGETHER?

    Previous Company Names
    Company NameFromUntil
    IN THIS TOGETHER LTDMay 24, 2019May 24, 2019
    SIGNPOST INCOct 04, 2011Oct 04, 2011
    VOLUNTEERING MATTERSFeb 28, 2011Feb 28, 2011

    What are the latest accounts for IN THIS TOGETHER?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for IN THIS TOGETHER?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    23 pagesAA

    Certificate of change of name

    Company name changed in this together LTD\certificate issued on 20/06/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2019

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2019

    RES15

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen James Graham as a director on Jan 15, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Penelope Anne Gray as a director on Nov 07, 2018

    1 pagesTM01

    Termination of appointment of Sarah Shaw as a director on Nov 07, 2018

    1 pagesTM01

    Termination of appointment of Sandra Watson as a director on Jun 04, 2018

    1 pagesTM01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Amanda Smith as a director on Nov 10, 2017

    2 pagesAP01

    Appointment of Mr Peter Kane as a director on Nov 10, 2017

    2 pagesAP01

    Termination of appointment of Martin Tolhurst as a director on Nov 23, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    22 pagesAA

    Termination of appointment of David Ronald Evans as a director on May 17, 2017

    1 pagesTM01

    Confirmation statement made on Feb 28, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    18 pagesAA

    Appointment of Mr Martin Tolhurst as a director on Aug 10, 2016

    2 pagesAP01

    Who are the officers of IN THIS TOGETHER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Stephen James
    Briargrove Gardens
    Inshes
    IV2 5AH Inverness
    15
    Scotland
    Director
    Briargrove Gardens
    Inshes
    IV2 5AH Inverness
    15
    Scotland
    ScotlandBritish122354500001
    KANE, Peter John Fitzgerald
    In This Together
    86 Church Street
    IV1 1EP Inverness
    In This Together Cafe
    Scotland
    Director
    In This Together
    86 Church Street
    IV1 1EP Inverness
    In This Together Cafe
    Scotland
    ScotlandBritish206457140001
    SMITH, Amanda
    In This Together
    86 Church Street
    IV1 1EP Inverness
    In This Together Cafe
    Scotland
    Director
    In This Together
    86 Church Street
    IV1 1EP Inverness
    In This Together Cafe
    Scotland
    ScotlandBritish244870500001
    BARNETT, Douglas Michael
    Delnies
    IV12 5NT Nairn
    Drumdelnies
    Scotland
    Uk
    Secretary
    Delnies
    IV12 5NT Nairn
    Drumdelnies
    Scotland
    Uk
    158100800001
    GRIGOR, Isobel
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Secretary
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    162195640001
    ADDISON, Iain William
    Millburn Road
    IV2 3PX Inverness
    The Gateway, 1a
    Inverness
    Scotland
    Director
    Millburn Road
    IV2 3PX Inverness
    The Gateway, 1a
    Inverness
    Scotland
    ScotlandBritish131075970001
    BARNETT, Douglas Michael
    Delnies
    IV12 5NT Nairn
    Drumdelnies
    Scotland
    Uk
    Director
    Delnies
    IV12 5NT Nairn
    Drumdelnies
    Scotland
    Uk
    United KingdomBritish41071890001
    DAVIDSON, Margaret Christine
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Director
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    ScotlandEnglish92067960001
    DINGWALL, Pauline Anne
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Director
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    ScotlandBritish128541960001
    EVANS, David Ronald
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Director
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    United KingdomBritish204149590002
    FORD, John
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Director
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    ScotlandBritish206217610001
    GRAY, Penelope Anne
    Swordale Road
    Evanton
    IV16 9UZ Dingwall
    Inshoch House
    Ross-Shire
    Scotland
    Director
    Swordale Road
    Evanton
    IV16 9UZ Dingwall
    Inshoch House
    Ross-Shire
    Scotland
    ScotlandBritish88221950001
    GRIGOR, Isobel Kay, Dr
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Director
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Uk (Scotland)Uk (Scottish)71547470001
    GRIGOR, Isobel Kay, Dr
    Redfield
    North Kessock
    IV1 3XD Inverness
    Creagan
    Uk
    Director
    Redfield
    North Kessock
    IV1 3XD Inverness
    Creagan
    Uk
    Uk (Scotland)Uk (Scottish)71547470001
    INGLIS, Tom
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    Director
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    ScotlandBritish182386390001
    JONES, Lesley Gillian
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    Director
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    ScotlandBritish120380500001
    LEAVER, Andrew Colin
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    Director
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    ScotlandBritish131519620001
    MACDONALD, Shirley
    Station Square
    IV1 1LA Inverness
    Highland Rail House
    Scotland
    Director
    Station Square
    IV1 1LA Inverness
    Highland Rail House
    Scotland
    ScotlandBritish182386150001
    MCBRIDE, Philip
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Director
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    United KingdomScottish30125130001
    MCDONALD, Gillian
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    Director
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    United KingdomBritish119424920001
    MCLENNAN, Okain John
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    United Kingdom
    Director
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    United Kingdom
    ScotlandBritish111413710001
    MCMORRAN, Tracy
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    Director
    Station Square
    Academy Street
    IV1 1LE Inverness
    Highland Rail House
    ScotlandBritish166861200001
    NOTT, Bernice
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    Director
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    United KingdomBritish166860320001
    NOTT, Violet Brownlie
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    Director
    Tomnahurich Street
    IV3 5DA Inverness
    5/7
    Scotland
    ScotlandBritish28403700003
    SHAW, Sarah
    Wade Road
    IV2 3DG Inverness
    10
    United Kingdom
    Director
    Wade Road
    IV2 3DG Inverness
    10
    United Kingdom
    United KingdomBritish212264100001
    SWINTON, Johnson Masterton
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    Director
    1a Millburn Road
    IV2 3PX Inverness
    The Gateway
    Scotland
    Scotland. UkBritish137260030001
    TOLHURST, Martin
    Thurlow Road
    IV12 4HJ Nairn
    The Little House
    United Kingdom
    Director
    Thurlow Road
    IV12 4HJ Nairn
    The Little House
    United Kingdom
    United KingdomBritish212264460001
    WATSON, Sandra
    Old Bar View
    IV12 5BY Nairn
    6
    Scotland
    Director
    Old Bar View
    IV12 5BY Nairn
    6
    Scotland
    ScotlandBritish206223000001

    What are the latest statements on persons with significant control for IN THIS TOGETHER?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The 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