This company is commonly known as We Are Inverurie Limited. The company was founded 6 years ago and was given the registration number SC569806. The firm's registered office is in INVERURIE. You can find them at 1 High Street, , Inverurie, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WE ARE INVERURIE LIMITED |
---|---|---|
Company Number | : | SC569806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Inverurie, AB51 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-6, High Street, Inverurie, Scotland, AB51 3XQ | Secretary | 22 August 2017 | Active |
4, North Street, Inverurie, Scotland, AB51 4QR | Director | 30 April 2021 | Active |
23, Market Place, Inverurie, Scotland, AB51 3PU | Director | 14 January 2021 | Active |
18, High Street, Inverurie, Scotland, AB51 3XQ | Director | 27 September 2019 | Active |
2-6, High Street, Inverurie, Scotland, AB51 3XQ | Director | 27 July 2017 | Active |
Unit 1, Constitution Street, Inverurie, Scotland, AB51 4UY | Director | 12 December 2021 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 July 2017 | Active |
63, Market Place, Inverurie, Scotland, AB51 3PY | Director | 28 June 2017 | Active |
6, North Street, Inverurie, Scotland, AB51 4QR | Director | 15 September 2021 | Active |
55-57, West High Street, Inverurie, Scotland, AB51 3QQ | Director | 26 June 2019 | Active |
Garioch Sports Centre, Burghmuir Drive, Inverurie, Scotland, AB51 4GY | Director | 20 June 2019 | Active |
5, Burn Lane, Inverurie, United Kingdom, | Director | 26 June 2018 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 26 June 2018 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 August 2019 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 July 2017 | Active |
45-47, Market Place, Inverurie, Scotland, AB51 3PY | Director | 27 July 2017 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 July 2017 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 22 August 2017 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 July 2017 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 July 2017 | Active |
34, High Street, Inverurie, Scotland, AB51 3XQ | Director | 26 June 2018 | Active |
The Hub, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GX | Director | 03 March 2020 | Active |
Units 4-5, Burn Lane, Inverurie, Scotland, AB51 4UZ | Director | 27 July 2017 | Active |
J G Ross (Bakers) Ltd, Highclere Way, Inverurie, Scotland, AB51 5QW | Director | 27 July 2017 | Active |
70, West High Street, Inverurie, Scotland, AB51 3QR | Director | 27 August 2019 | Active |
24, High Street, Inverurie, Scotland, AB51 3XQ | Director | 27 July 2017 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 22 August 2017 | Active |
1, High Street, Inverurie, AB51 3QA | Director | 27 July 2017 | Active |
Mr William Kenneth Lippe | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 1, High Street, Inverurie, AB51 3QA |
Nature of control | : |
|
Mr Colin Fraser Hepburn | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 1, High Street, Inverurie, AB51 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-19 | Officers | Change person secretary company with change date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.