About

Registered Number: SC354186
Date of Incorporation: 29/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE,

 

Argyll & Sutherland Properties (Inverness) Ltd was founded on 29 January 2009. We do not know the number of employees at the company. Cameron, Alan Munro, Fraser, Donna, Sutherland, Catriona Gayle are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Alan Munro 14 May 2010 01 July 2020 1
FRASER, Donna 14 May 2010 01 July 2020 1
SUTHERLAND, Catriona Gayle 14 May 2010 01 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 25 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 20 April 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 24 August 2015
MR04 - N/A 04 March 2015
AR01 - Annual Return 05 February 2015
MR04 - N/A 27 September 2014
MR01 - N/A 13 September 2014
MR01 - N/A 28 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 February 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 31 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 October 2010
RESOLUTIONS - N/A 07 September 2010
AA - Annual Accounts 19 July 2010
RESOLUTIONS - N/A 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 10 February 2010
SH01 - Return of Allotment of shares 01 February 2010
RESOLUTIONS - N/A 12 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
225 - Change of Accounting Reference Date 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
CERTNM - Change of name certificate 05 March 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

A registered charge 21 August 2014 Fully Satisfied

N/A

Standard security 05 October 2010 Fully Satisfied

N/A

Floating charge 28 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.