GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/05
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/06/05
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/05 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/04 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/04. New Address: 16 Whitecraig Road Whitecraig Road Newburgh Cupar KY14 6BP. Previous address: Maidenplain Place Aberuthven Perth Auchterarder PH3 1EL United Kingdom
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/15
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/15 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/04
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/04
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/11
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/22
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/22
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/11. New Address: Maidenplain Place Aberuthven Perth Auchterarder PH3 1EL. Previous address: Ruthvenfield Road Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF Scotland
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/09/13 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/29.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/22.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 66 Tay Street Perth PH2 8RA. Previous address: Commerce House South Street Elgin Moray IV30 1JE Scotland
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/08/21 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/30.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/18. New Address: Ruthvenfield Road Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF. Previous address: 66 Tay Street Perth PH2 8RA United Kingdom
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/12
capital
|
|