UKBizDB.co.uk

INHOUSE MANAGER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inhouse Manager Limited. The company was founded 31 years ago and was given the registration number SC144362. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:INHOUSE MANAGER LIMITED
Company Number:SC144362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 1993
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Secretary01 January 2003Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director01 January 2003Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director01 February 2012Active
Newhaven House, 4 Chestnut Court, Auchterarder, PH3 1RE

Secretary28 August 1998Active
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA

Secretary04 June 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 May 1993Active
Steuart Road, Bridge Of Allan, Stirling, FK9 4JY

Director04 June 1993Active
4, Steuart Road, Bridge Of Allan, Stirling, United Kingdom, FK9 4JY

Director12 July 1999Active
6 Argyle Park, Dunblane, FK15 9DZ

Director07 September 1995Active
20 Alexander Drive, Bridge Of Allan, Stirling, FK9 4QB

Director04 June 1993Active
5 Pilmuir Cottages Pilmuir Road, Lundin Links, Leven, KY8 6BD

Director12 October 1995Active
Newhaven House, 4 Chestnut Court, Auchterarder, PH3 1RE

Director12 July 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 May 1993Active

People with Significant Control

Mr Joseph Mark Drysdale
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Steuart Road, Stirling, FK9 4JY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Martin Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-04-29Address

Change registered office address company with date old address new address.

Download
2020-04-29Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-04-09Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type full.

Download
2015-12-01Change of name

Certificate change of name company.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type full.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type full.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-23Accounts

Accounts with accounts type full.

Download
2012-07-04Mortgage

Legacy.

Download
2012-06-30Mortgage

Legacy.

Download
2012-05-25Mortgage

Legacy.

Download
2012-05-25Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.