S.A.M. INVERNESS (HOLDINGS) LTD.
INVERNESS

Hellopages » Highland » Highland » IV1 1NF

Company number SC401311
Status Active
Incorporation Date 9 June 2011
Company Type Private Limited Company
Address 1ST FLOOR ROBERTSON HOUSE, SHORE STREET, INVERNESS, HIGHLAND, SCOTLAND, IV1 1NF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF on 27 August 2015. The most likely internet sites of S.A.M. INVERNESS (HOLDINGS) LTD. are www.saminvernessholdings.co.uk, and www.s-a-m-inverness-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. S A M Inverness Holdings Ltd is a Private Limited Company. The company registration number is SC401311. S A M Inverness Holdings Ltd has been working since 09 June 2011. The present status of the company is Active. The registered address of S A M Inverness Holdings Ltd is 1st Floor Robertson House Shore Street Inverness Highland Scotland Iv1 1nf. . MACKILLOP, Angus is a Director of the company. MACKILLOP, Shirley is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
MACKILLOP, Angus
Appointed Date: 09 June 2011
57 years old

Director
MACKILLOP, Shirley
Appointed Date: 09 June 2011
59 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 09 June 2011
Appointed Date: 09 June 2011

Director
MABBOTT, Stephen George
Resigned: 09 June 2011
Appointed Date: 09 June 2011
74 years old

S.A.M. INVERNESS (HOLDINGS) LTD. Events

25 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF on 27 August 2015
25 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

07 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 9 more events
05 Aug 2011
Appointment of Angus Mackillop as a director
05 Aug 2011
Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1,000

14 Jun 2011
Termination of appointment of Stephen Mabbott as a director
14 Jun 2011
Termination of appointment of Brian Reid Ltd. as a secretary
09 Jun 2011
Incorporation

S.A.M. INVERNESS (HOLDINGS) LTD. Charges

12 April 2014
Charge code SC40 1311 0001
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…