About

Registered Number: SC296811
Date of Incorporation: 07/02/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, FK7 7WT

 

Having been setup in 2006, Church Street Investments (Inverness) Ltd has its registered office in Stirling. This business does not have any directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
410(Scot) - N/A 31 January 2008
419a(Scot) - N/A 18 January 2008
410(Scot) - N/A 30 November 2007
AA - Annual Accounts 19 October 2007
410(Scot) - N/A 27 February 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
RESOLUTIONS - N/A 20 October 2006
225 - Change of Accounting Reference Date 03 October 2006
410(Scot) - N/A 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
CERTNM - Change of name certificate 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 22 January 2008 Outstanding

N/A

Bond & floating charge 23 November 2007 Outstanding

N/A

Standard security 23 February 2007 Outstanding

N/A

Bond & floating charge 11 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.