About

Registered Number: SC144362
Date of Incorporation: 12/05/1993 (30 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

 

Founded in 1993, Inhouse Manager Ltd have registered office in Glasgow, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Inhouse Manager Ltd. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUEEN, Michael Joseph 04 June 1993 15 March 2001 1
SMEATON, Jan Hill 12 October 1995 06 April 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
WU01(Scot) - N/A 29 April 2020
WU02(Scot) - N/A 09 April 2020
AA - Annual Accounts 10 December 2019
PSC07 - N/A 02 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 23 May 2017
MR01 - N/A 14 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 December 2015
CERTNM - Change of name certificate 01 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 23 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 04 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 25 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 25 May 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AUD - Auditor's letter of resignation 14 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 05 January 2009
410(Scot) - N/A 03 June 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 05 September 2005
410(Scot) - N/A 24 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 01 February 2002
419a(Scot) - N/A 04 September 2001
410(Scot) - N/A 22 August 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 30 March 2001
410(Scot) - N/A 06 November 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
363s - Annual Return 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 19 November 1998
AUD - Auditor's letter of resignation 08 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 18 August 1998
287 - Change in situation or address of Registered Office 28 May 1998
AA - Annual Accounts 29 March 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 04 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
288 - N/A 19 October 1995
288 - N/A 14 September 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 11 May 1994
CERTNM - Change of name certificate 02 March 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
MEM/ARTS - N/A 10 October 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
123 - Notice of increase in nominal capital 15 September 1993
CERTNM - Change of name certificate 10 June 1993
NEWINC - New incorporation documents 12 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

Floating charge 25 June 2012 Outstanding

N/A

Rent deposit deed 21 May 2008 Fully Satisfied

N/A

Rent deposit deed 15 February 2005 Fully Satisfied

N/A

Bond & floating charge 14 August 2001 Fully Satisfied

N/A

Bond & floating charge 23 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.