CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: Aitkenhead Factory Straiton Road Kirkmichael Maybole KA19 7LS. Previous address: 30 Miller Road Ayr Ayrshire KA7 2AY
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jul 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jul 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 5002.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Nov 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Oct 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Nov 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 30th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 10th Dec 2008 with shareholders record
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2008 from 4 atlantic quay 70 york street glasgow G2 8JX
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: 64 dalblair road ayr KA7 1UH
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 13th Dec 2007 with shareholders record
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 13th Dec 2007 with shareholders record
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/12/07 from: 64 dalblair road ayr KA7 1UH
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 6th Dec 2006 with shareholders record
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 6th Dec 2006 with shareholders record
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Jun 2006 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Jun 2006 New secretary appointed;new director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Jun 2006 New secretary appointed;new director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Jun 2006 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 1st Dec 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Dec 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Dec 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Dec 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2005
| incorporation
|
Free Download
(16 pages)
|