GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to Newmains Crochmore Road Irongray Dumfries Dumfriesshire DG2 9SJ on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 22nd December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 22nd December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 22nd December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 22nd December 2011 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st December 2011 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 21st December 2011 secretary's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 1st June 2011 from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd December 2010 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 21st January 2010 from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Scotland EH7 4HH United Kingdom
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st January 2010.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 21st January 2010 - new secretary appointed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2009
| incorporation
|
Free Download
(20 pages)
|