Background WavePink WaveYellow Wave

INCHYRA SERVICES LIMITED (SC078977)

INCHYRA SERVICES LIMITED (SC078977) is an active UK company. incorporated on 3 June 1982. with registered office in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INCHYRA SERVICES LIMITED has been registered for 43 years.

Company Number
SC078977
Status
active
Type
ltd
Incorporated
3 June 1982
Age
43 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHYRA SERVICES LIMITED

INCHYRA SERVICES LIMITED is an active company incorporated on 3 June 1982 with the registered office located in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INCHYRA SERVICES LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

SC078977

LTD Company

Age

43 Years

Incorporated 3 June 1982

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 27 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 3 June 1982To: 23 October 2023
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Loan Secured
Mar 14
Director Joined
Mar 17
Director Left
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Feb 25
Loan Secured
Feb 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

216

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 May 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company With Old Address
20 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Statement Of Companys Objects
11 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
3 July 2009
410(Scot)410(Scot)
Legacy
9 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
8 March 2007
363aAnnual Return
Legacy
28 February 2007
353353
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363aAnnual Return
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)a155(6)a
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
363aAnnual Return
Legacy
25 November 2004
353353
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
11 February 2004
363aAnnual Return
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)a155(6)a
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
5 September 2003
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
410(Scot)410(Scot)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Resolution
25 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 October 1996
287Change of Registered Office
Legacy
9 May 1996
419a(Scot)419a(Scot)
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Mortgage Alter Floating Charge
7 July 1995
466(Scot)466(Scot)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Auditors Resignation Company
2 September 1994
AUDAUD
Legacy
17 February 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
155(6)b155(6)b
Legacy
8 September 1993
155(6)a155(6)a
Legacy
2 September 1993
410(Scot)410(Scot)
Legacy
30 August 1993
288288
Legacy
13 August 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
225(1)225(1)
Legacy
20 March 1992
287Change of Registered Office
Legacy
4 June 1991
155(6)b155(6)b
Legacy
4 June 1991
155(6)b155(6)b
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
1 June 1991
225(1)225(1)
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Auditors Resignation Company
24 May 1991
AUDAUD
Certificate Re Registration Unlimited To Limited
23 May 1991
CERT1CERT1
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
22 May 1991
MARMAR
Legacy
22 May 1991
5151
Legacy
21 May 1991
410(Scot)410(Scot)
Legacy
7 April 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
22 May 1987
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Miscellaneous
3 June 1982
MISCMISC