About

Registered Number: SC289574
Date of Incorporation: 30/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2018 (5 years and 6 months ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

County of Inverness Properties Ltd was established in 2005, it's status is listed as "Dissolved". We do not know the number of employees at this company. Cameron, James is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, James 02 April 2012 29 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2018
4.26(Scot) - N/A 17 August 2018
RESOLUTIONS - N/A 24 April 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 31 August 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 September 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA01 - Change of accounting reference date 29 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 06 April 2012
AP03 - Appointment of secretary 06 April 2012
TM01 - Termination of appointment of director 06 April 2012
TM01 - Termination of appointment of director 06 April 2012
TM02 - Termination of appointment of secretary 06 April 2012
AC93 - N/A 14 March 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2011
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2010
DS01 - Striking off application by a company 03 September 2010
AA - Annual Accounts 25 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2009
RESOLUTIONS - N/A 17 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 28 September 2009
RESOLUTIONS - N/A 26 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 25 September 2006
225 - Change of Accounting Reference Date 26 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
CERTNM - Change of name certificate 05 October 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.