UKBizDB.co.uk

INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED

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

This company is commonly known as Inverness Caledonian Thistle Properties Limited. The company was founded 23 years ago and was given the registration number SC212228. The firm's registered office is in INVERNESS. You can find them at Stoneyfield House, Stoneyfield Business Park, Inverness, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED
Company Number:SC212228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonian Stadium, Stadium Road, Inverness, Scotland, IV1 1FF

Director23 August 2023Active
Caledonian Stadium, Stadium Road, Inverness, Scotland, IV1 1FF

Director23 August 2023Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Secretary21 January 2012Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary05 September 2002Active
32 Cradlehall Park, Westhill, Inverness, IV2 5BZ

Secretary14 February 2001Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Secretary06 April 2005Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary23 October 2000Active
4a, Melville Street, Edinburgh, Scotland, EH3 7NS

Corporate Secretary16 February 2004Active
45 Blairston Avenue, Bothwell, G71 8SA

Director29 June 2001Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director23 October 2000Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Director31 December 2011Active
32 Cradlehall Park, Westhill, Inverness, IV2 5BZ

Director14 February 2001Active
8 Blackthorn Avenue, Kirkintilloch, G66 4BZ

Director30 March 2007Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director26 February 2004Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director14 February 2001Active

People with Significant Control

Mr James Ross Morrison
Notified on:23 August 2023
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:Caledonian Stadium, Stadium Road, Inverness, Scotland, IV1 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Cameron
Notified on:23 August 2023
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:Scotland
Address:Caledonian Stadium, Stadium Road, Inverness, Scotland, IV1 1FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Tulloch Longman Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Address

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

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Change account reference date company current extended.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.