Background WavePink WaveYellow Wave

INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED (SC212228)

INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED (SC212228) is an active UK company. incorporated on 23 October 2000. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED has been registered for 25 years.

Company Number
SC212228
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED

INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

SC212228

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

LEDGE 556 LIMITED
From: 23 October 2000To: 14 November 2000
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Previous Addresses

Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland
From: 24 August 2023To: 22 October 2024
Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
From: 23 October 2000To: 24 August 2023
Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Left
May 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 17
Loan Cleared
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2017
AAAnnual Accounts
Legacy
16 January 2017
PARENT_ACCPARENT_ACC
Legacy
16 January 2017
AGREEMENT2AGREEMENT2
Legacy
16 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
21 March 2016
AGREEMENT2AGREEMENT2
Legacy
21 March 2016
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Legacy
31 March 2015
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2015
AAAnnual Accounts
Legacy
31 March 2015
AGREEMENT2AGREEMENT2
Legacy
31 March 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Auditors Resignation Company
2 May 2014
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2014
AAAnnual Accounts
Legacy
31 March 2014
PARENT_ACCPARENT_ACC
Legacy
31 March 2014
AGREEMENT2AGREEMENT2
Legacy
31 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Mortgage Alter Floating Charge With Number
7 February 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 January 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 January 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 January 2012
466(Scot)466(Scot)
Legacy
24 January 2012
MG01sMG01s
Legacy
17 January 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
4 October 2002
287Change of Registered Office
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
410(Scot)410(Scot)
Legacy
9 November 2001
363aAnnual Return
Legacy
6 July 2001
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
6 July 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 July 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 July 2001
466(Scot)466(Scot)
Memorandum Articles
4 July 2001
MEM/ARTSMEM/ARTS
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
88(2)R88(2)R
Legacy
4 July 2001
88(2)R88(2)R
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Legacy
3 July 2001
410(Scot)410(Scot)
Legacy
3 July 2001
410(Scot)410(Scot)
Legacy
3 July 2001
410(Scot)410(Scot)
Legacy
27 March 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2000
NEWINCIncorporation