INCH HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC363745
Status Active
Incorporation Date 10 August 2009
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, SCOTLAND, EH2 4DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB. The most likely internet sites of INCH HOLDINGS LIMITED are www.inchholdings.co.uk, and www.inch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Inch Holdings Limited is a Private Limited Company. The company registration number is SC363745. Inch Holdings Limited has been working since 10 August 2009. The present status of the company is Active. The registered address of Inch Holdings Limited is 12 Hope Street Edinburgh Scotland Eh2 4db. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. HARRIS, Anthony is a Director of the company. Director MORTON, George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 22 September 2009

Director
HARRIS, Anthony
Appointed Date: 22 September 2009
62 years old

Resigned Directors

Director
MORTON, George
Resigned: 22 September 2009
Appointed Date: 10 August 2009
76 years old

Persons With Significant Control

Mr Anthony Harris
Notified on: 20 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

INCH HOLDINGS LIMITED Events

11 Feb 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
21 Sep 2016
Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB
16 Sep 2016
Registered office address changed from Wester Inch Blackburn Road Bathgate West Lothian EH48 2EQ to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 25 more events
02 Oct 2009
Director appointed anthony harris
02 Oct 2009
Appointment terminated director george morton
02 Oct 2009
Accounting reference date shortened from 31/08/2010 to 31/07/2010
02 Oct 2009
Secretary appointed davidson chalmers (secretarial services) LIMITED
10 Aug 2009
Incorporation

INCH HOLDINGS LIMITED Charges

29 October 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking & all property & assets present & future…
29 October 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: Undertaking & all property & assets present & future…
29 October 2009
Floating charge
Delivered: 31 October 2009
Status: Satisfied on 17 December 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…