IN BUSINESS SERVICES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1SU

Company number SC298950
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address IN BUSINESS CENTRE, 24 LONGMAN DRIVE, INVERNESS, INVERNESS SHIRE, IV1 1SU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 70,000 . The most likely internet sites of IN BUSINESS SERVICES LIMITED are www.inbusinessservices.co.uk, and www.in-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. In Business Services Limited is a Private Limited Company. The company registration number is SC298950. In Business Services Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of In Business Services Limited is In Business Centre 24 Longman Drive Inverness Inverness Shire Iv1 1su. . DRYSDALE, Brian Douglas is a Secretary of the company. MACARTHUR, Duncan is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BELL, Alexander has been resigned. Director DRYSDALE, Brian Douglas has been resigned. Director MACKENZIE, Ian Gordon has been resigned. Director MITCHELL, Graham Carmichael has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
DRYSDALE, Brian Douglas
Appointed Date: 15 March 2006

Director
MACARTHUR, Duncan
Appointed Date: 15 March 2006
61 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Director
BELL, Alexander
Resigned: 20 April 2010
Appointed Date: 21 November 2008
77 years old

Director
DRYSDALE, Brian Douglas
Resigned: 20 April 2010
Appointed Date: 15 March 2006
85 years old

Director
MACKENZIE, Ian Gordon
Resigned: 24 April 2008
Appointed Date: 16 January 2007
70 years old

Director
MITCHELL, Graham Carmichael
Resigned: 11 October 2007
Appointed Date: 10 May 2006
63 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Persons With Significant Control

Mr Duncan Macarthur
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

IN BUSINESS SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 70,000

02 Sep 2015
Total exemption small company accounts made up to 31 May 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 83,000

...
... and 33 more events
15 Mar 2006
New director appointed
15 Mar 2006
Secretary resigned
15 Mar 2006
New director appointed
15 Mar 2006
Director resigned
15 Mar 2006
Incorporation

IN BUSINESS SERVICES LIMITED Charges

5 October 2011
Floating charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 June 2009
Floating charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…