CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Bellhaven Woodhall Road Braidwood Carluke Lanarkshire ML8 5NF. Change occurred on May 9, 2016. Company's previous address: 112 st. Lukes Avenue Carluke ML8 5TE.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Belhaven Woodhall Road Braidwood Carluke Lanarkshire ML8 5NF. Change occurred on May 9, 2016. Company's previous address: Bellhaven Woodhall Road Braidwood Carluke Lanarkshire ML8 5NF Scotland.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2014: 300.00 GBP
capital
|
|
CH01 |
On January 27, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 10, 2011 secretary's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, August 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to March 2, 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/2009 from 112 st. Lukes avenue carluke ML8 5TE
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(21 pages)
|