PSC02 |
Notification of a person with significant control Thu, 28th Mar 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Mar 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Apr 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4386720008, created on Sun, 2nd Apr 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge SC4386720009, created on Wed, 12th Apr 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4386720010, created on Sun, 2nd Apr 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge SC4386720007, created on Tue, 4th Apr 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(45 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 10th Jul 2016
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, March 2023
| incorporation
|
Free Download
(29 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jul 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 31st, March 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 100.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden Glasgow G61 2RH on Tue, 12th Aug 2014 to Barran Caltum House Appin Argyll PA38 4BB
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 4386720006
filed on: 6th, September 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 4386720005
filed on: 23rd, August 2013
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 4386720004
filed on: 21st, August 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 4386720001
filed on: 21st, August 2013
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 4386720003
filed on: 21st, August 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 4386720002
filed on: 21st, August 2013
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jul 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Jul 2013: 100 GBP
capital
|
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 100.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: Barran Caltum House Barran Caltum House Appin Argyll PA38 4BB Scotland
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Sat, 30th Nov 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|