GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/07
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/07. New Address: 15 Old Duloch Court Dunfermline KY11 8ZU. Previous address: 22 Maclean Walk Pitreavie Castle Dunfermline Fife KY11 8TX
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/09
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/09 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
2014/12/22 - the day director's appointment was terminated
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/07/19 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/19 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/08.
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/01.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/01.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/28 from 38 Flat 1 Darnell Road Edinburgh EH5 3PJ
filed on: 28th, April 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/09 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/09 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/19 from 41 Ferryfield Edinburgh EH5 2PS Scotland
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/09 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/19 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/11 from 24 East Lillypot Edinburgh Midlothian EH5 3BH
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010/06/03 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/03 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/09 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/02 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/02 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/03 from 9 Boswall Grove Edinburgh EH5 2EJ
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 4th, February 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010/01/09 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/09 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/09 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009/04/17 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/01/14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/01/14 Appointment terminate, director and secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/01/14 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2009
| incorporation
|
Free Download
(16 pages)
|