AD01 |
New registered office address 136 Boden Street Glasgow G40 3PX. Change occurred on March 28, 2024. Company's previous address: 177a Main Street East Calder Livingston EH53 0EW Scotland.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
On March 22, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2022
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2022
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 177a Main Street East Calder Livingston EH53 0EW. Change occurred on April 29, 2022. Company's previous address: 5 Peebles Terrace Edinburgh EH4 4UE Scotland.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On April 8, 2022 new director was appointed.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Peebles Terrace Edinburgh EH4 4UE. Change occurred on July 4, 2016. Company's previous address: 9/1 Caledonian Crescent Edinburgh EH11 2DD.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On June 29, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 5, 2014. Old Address: 8/24 Portland Gardens Edinburgh EH6 6JA
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 5, 2014. Old Address: 9/1 Caledonian Crescent Edinburgh EH11 2DD Scotland
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 5, 2014
filed on: 5th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2014
filed on: 5th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 14, 2014: 2.00 GBP
filed on: 15th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 23, 2014 new director was appointed.
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2014 new director was appointed.
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2014 new director was appointed.
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 2nd, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 24th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 28, 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 28, 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 28, 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/2008 from, 6/4 davie street, edinburgh, EH8 9EB
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On April 18, 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/01/08 from: 8/24 portland gardens, edinburgh, EH6 6NJ
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: 8/24 portland gardens, edinburgh, EH6 6NJ
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 15, 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 15, 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(16 pages)
|