AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/04 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/03
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/06/03
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Annette & Co, 1 Tweed Green Peebles EH45 8AP Scotland on 2021/06/03 to C/O Annette & Co. Room 3 12 Elm Court Cavalry Park Peebles EH45 9BU
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 2020/08/06 to C/O Annette & Co, 1 Tweed Green Peebles EH45 8AP
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/20
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/21
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/15
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/13
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/13
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/31
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/31
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/31
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/01 from 21 Queen Street Peterhead AB42 1TB
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/31
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 5th, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/31
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2008/11/17 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 30/11/2009
filed on: 17th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/11/17 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 6th, November 2008
| resolution
|
Free Download
(17 pages)
|
288b |
On 2008/11/06 Appointment terminated director
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/06 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2008
| incorporation
|
Free Download
(18 pages)
|