CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 30th July 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(17 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA at an unknown date
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2021. New Address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 6 Randolph Crescent Edinburgh EH3 7th Scotland
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5088560002, created on 28th May 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th April 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st December 2018
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd January 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 30th January 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 23rd January 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2019. New Address: 6 Randolph Crescent Edinburgh EH3 7th. Previous address: Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th January 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, January 2019
| resolution
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, January 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge SC5088560001 in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 6th, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5088560001, created on 1st July 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
1st July 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|