AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 25th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 19, 2016, no shareholders list
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 10th, July 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
On December 1, 2015 - new secretary appointed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2015
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brookside, Knowe Road Brodick Isle of Arran KA27 8BY to Drumtochty Strathwhillan Road Brodick Isle of Arran KA27 8BQ on February 13, 2016
filed on: 13th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 1, 2015
filed on: 13th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 11th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 11th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2015, no shareholders list
filed on: 11th, July 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: C/O Tulloch, 17 Alma Park Brodick Scotland KA27 8AT
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AP03 |
On July 2, 2014 - new secretary appointed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2014 new director was appointed.
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2014
filed on: 28th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2014
filed on: 28th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2014, no shareholders list
filed on: 28th, June 2014
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 23, 2013
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2013, no shareholders list
filed on: 23rd, June 2013
| annual return
|
Free Download
(12 pages)
|
CH03 |
On October 17, 2012 secretary's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: Tulloch 17 Alma Park Brodick Isle of Arran North Ayrshire KA27 8AG Scotland
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP03 |
On July 19, 2012 - new secretary appointed
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: C/O Chris Attkins Belvedere Alma Road Brodick Isle of Arran North Ayrshire KA27 8AZ Scotland
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2012, no shareholders list
filed on: 16th, July 2012
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2011, no shareholders list
filed on: 20th, June 2011
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: C/O Tulloch 17 Alma Park, Brodick, Isle of Arran 17 Alma Park Brodick, Isle of Arran KA27 8AT Scotland
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On May 4, 2011 - new secretary appointed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2011 new director was appointed.
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to May 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2010, no shareholders list
filed on: 25th, June 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 25, 2010. Old Address: Tulloch 17 Alma Park Brodick Isle of Arran KA27 8AG
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 24, 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On December 29, 2008 Director appointed
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 24, 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 12, 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director and secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/07/2008 from burness LLP 120 bothwell street glasgow lanarkshire G2 7JL
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
288b |
On July 1, 2008 Appointment terminated secretary
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 1, 2008 Appointment terminated director
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(28 pages)
|