IN THIS TOGETHER

Register to unlock more data on OkredoRegister

IN THIS TOGETHER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC394375

Incorporation date

28/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

In This Together Cafe In This Together, 86 Church Street, Inverness IV1 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2020
Voluntary strike-off action has been suspended
dot icon04/08/2020
First Gazette notice for voluntary strike-off
dot icon27/07/2020
Application to strike the company off the register
dot icon17/06/2020
Registered office address changed from 86 Church Street 86 Church Street Inverness Inverness IV1 1EP Scotland to In This Together Cafe in This Together 86 Church Street Inverness IV1 1EP on 2020-06-17
dot icon17/06/2020
Registered office address changed from 5/7 Tomnahurich Street Inverness IV3 5DA to 86 Church Street 86 Church Street Inverness Inverness IV1 1EP on 2020-06-17
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Certificate of change of name
dot icon24/05/2019
Resolutions
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/03/2019
Appointment of Mr Stephen James Graham as a director on 2019-01-15
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Penelope Anne Gray as a director on 2018-11-07
dot icon28/11/2018
Termination of appointment of Sarah Shaw as a director on 2018-11-07
dot icon02/07/2018
Termination of appointment of Sandra Watson as a director on 2018-06-04
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/04/2018
Appointment of Ms Amanda Smith as a director on 2017-11-10
dot icon03/04/2018
Appointment of Mr Peter Kane as a director on 2017-11-10
dot icon03/04/2018
Termination of appointment of Martin Tolhurst as a director on 2017-11-23
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Termination of appointment of David Ronald Evans as a director on 2017-05-17
dot icon04/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Mr Martin Tolhurst as a director on 2016-08-10
dot icon15/08/2016
Appointment of Mrs Sarah Shaw as a director on 2016-08-10
dot icon01/07/2016
Termination of appointment of Bernice Nott as a director on 2016-06-08
dot icon01/07/2016
Termination of appointment of Violet Brownlie Nott as a director on 2016-06-29
dot icon26/05/2016
Termination of appointment of Lesley Gillian Jones as a director on 2016-04-07
dot icon24/03/2016
Annual return made up to 2016-02-29 no member list
dot icon17/03/2016
Appointment of Mrs Sandra Watson as a director on 2015-11-25
dot icon17/03/2016
Termination of appointment of John Ford as a director on 2016-02-25
dot icon17/03/2016
Appointment of Mr John Ford as a director on 2015-04-23
dot icon17/03/2016
Appointment of Mr David Ronald Evans as a director on 2016-02-25
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Appointment of Ms Penelope Anne Gray as a director on 2015-07-22
dot icon18/03/2015
Annual return made up to 2015-02-28 no member list
dot icon18/03/2015
Termination of appointment of Tom Inglis as a director on 2015-02-04
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/07/2014
Appointment of Mrs Violet Brownlie Nott as a director on 2014-06-10
dot icon18/07/2014
Termination of appointment of Shirley Macdonald as a director on 2014-07-17
dot icon30/04/2014
Registered office address changed from Highland Rail House Station Square Academy Street Inverness IV1 1LE on 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-02-28 no member list
dot icon18/03/2014
Termination of appointment of Isobel Grigor as a director
dot icon18/03/2014
Termination of appointment of Isobel Grigor as a secretary
dot icon18/03/2014
Termination of appointment of Isobel Grigor as a secretary
dot icon18/03/2014
Termination of appointment of Isobel Grigor as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2013
Appointment of Mr Tom Inglis as a director
dot icon25/10/2013
Appointment of Ms Shirley Macdonald as a director
dot icon24/10/2013
Termination of appointment of Philip Mcbride as a director
dot icon24/10/2013
Termination of appointment of Tracy Mcmorran as a director
dot icon06/06/2013
Termination of appointment of Pauline Dingwall as a director
dot icon25/03/2013
Annual return made up to 2013-02-28 no member list
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Termination of appointment of Margaret Davidson as a director
dot icon28/05/2012
Registered office address changed from the Gateway 1a Millburn Road Inverness IV2 3PX Scotland on 2012-05-28
dot icon02/04/2012
Annual return made up to 2012-02-28 no member list
dot icon02/04/2012
Termination of appointment of Gillian Mcdonald as a director
dot icon02/04/2012
Termination of appointment of Andrew Leaver as a director
dot icon20/02/2012
Appointment of Mrs Pauline Anne Dingwall as a director
dot icon20/02/2012
Appointment of Ms Lesley Gillian Jones as a director
dot icon20/02/2012
Appointment of Mr Philip Mcbride as a director
dot icon20/02/2012
Appointment of Mrs Tracy Mcmorran as a director
dot icon20/02/2012
Appointment of Ms Bernice Nott as a director
dot icon15/02/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon04/10/2011
Certificate of change of name
dot icon04/10/2011
Resolutions
dot icon16/08/2011
Appointment of Mrs Margaret Christine Davidson as a director
dot icon09/08/2011
Appointment of Mr Andrew Colin Leaver as a director
dot icon09/08/2011
Appointment of Ms Gillian Mcdonald as a director
dot icon09/08/2011
Appointment of Miss Isobel Kay Grigor as a director
dot icon09/08/2011
Appointment of Miss Isobel Grigor as a secretary
dot icon09/08/2011
Termination of appointment of Johnson Swinton as a director
dot icon09/08/2011
Termination of appointment of Douglas Barnett as a director
dot icon09/08/2011
Termination of appointment of Okain Mclennan as a director
dot icon09/08/2011
Termination of appointment of Iain Addison as a director
dot icon09/08/2011
Termination of appointment of Douglas Barnett as a secretary
dot icon20/05/2011
Termination of appointment of Isobel Grigor as a director
dot icon20/05/2011
Appointment of Okain John Mclennan as a director
dot icon21/03/2011
Appointment of Mr Iain William Addison as a director
dot icon28/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swinton, Johnson Masterton
Director
28/02/2011 - 13/07/2011
-
Shaw, Sarah
Director
10/08/2016 - 07/11/2018
-
Macdonald, Shirley
Director
18/07/2013 - 17/07/2014
-
Tolhurst, Martin
Director
10/08/2016 - 23/11/2017
-
Watson, Sandra
Director
25/11/2015 - 04/06/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IN THIS TOGETHER

IN THIS TOGETHER is an(a) Dissolved company incorporated on 28/02/2011 with the registered office located at In This Together Cafe In This Together, 86 Church Street, Inverness IV1 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IN THIS TOGETHER?

toggle

IN THIS TOGETHER is currently Dissolved. It was registered on 28/02/2011 and dissolved on 20/10/2020.

Where is IN THIS TOGETHER located?

toggle

IN THIS TOGETHER is registered at In This Together Cafe In This Together, 86 Church Street, Inverness IV1 1EP.

What does IN THIS TOGETHER do?

toggle

IN THIS TOGETHER operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for IN THIS TOGETHER?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via voluntary strike-off.