AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st December 2021
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st December 2021 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 6th November 2020.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 6th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES to 10th Floor Finnieston Street Glasgow G3 8HB on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 17th April 2014.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 16th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 14th August 2013 from Head Office Weatherhouse Bowhill Selkirk TD7 5ES
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 16th August 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 24th January 2011 - new secretary appointed
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 16th September 2010
filed on: 8th, October 2010
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 8th October 2010 from 1 Rutland Court Edinburgh Lothian EH3 8EY
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st October 2011. Originally it was Wednesday 31st August 2011
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, October 2010
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th October 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th October 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th September 2010
filed on: 15th, September 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed andstrat (no.333) LIMITEDcertificate issued on 15/09/10
filed on: 15th, September 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2010
| incorporation
|
Free Download
(40 pages)
|