This company is commonly known as Dh Inverness Limited. The company was founded 17 years ago and was given the registration number SC323797. The firm's registered office is in MUIR OF ORD. You can find them at 48 Macrae Park, , Muir Of Ord, Ross-shire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | DH INVERNESS LIMITED |
---|---|---|
Company Number | : | SC323797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 48 Macrae Park, Muir Of Ord, Ross-shire, Scotland, IV6 7AF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Macrae Park, Muir Of Ord, Scotland, IV6 7AF | Secretary | 16 May 2007 | Active |
48, Macrae Park, Muir Of Ord, Scotland, IV6 7AF | Director | 16 May 2007 | Active |
Mr Anthony (Tony) Woodage Mccafferty | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 48, Macrae Park, Muir Of Ord, Scotland, IV6 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-22 | Dissolution | Dissolution application strike off company. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Accounts | Change account reference date company previous extended. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person secretary company with change date. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.