Based in Inverness, Highland, Autocare (Inverness) Ltd was registered on 21 January 2000, it's status in the Companies House registry is set to "Active". The business has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Stewart | 08 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AP03 - Appointment of secretary | 05 October 2016 | |
TM02 - Termination of appointment of secretary | 05 October 2016 | |
AR01 - Annual Return | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH03 - Change of particulars for secretary | 27 January 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 05 May 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 08 February 2013 | |
CH01 - Change of particulars for director | 08 February 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA01 - Change of accounting reference date | 24 November 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AD01 - Change of registered office address | 15 February 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
RESOLUTIONS - N/A | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 30 January 2005 | |
287 - Change in situation or address of Registered Office | 10 December 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 28 August 2003 | |
410(Scot) - N/A | 26 June 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 05 October 2001 | |
225 - Change of Accounting Reference Date | 21 March 2001 | |
363s - Annual Return | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 04 September 2000 | |
288b - Notice of resignation of directors or secretaries | 04 September 2000 | |
288b - Notice of resignation of directors or secretaries | 04 September 2000 | |
CERTNM - Change of name certificate | 19 June 2000 | |
NEWINC - New incorporation documents | 21 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 23 June 2003 | Outstanding |
N/A |