AD01 |
Change of registered address from Unit 4 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland on Mon, 30th Jan 2023 to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR
filed on: 30th, January 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Oct 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1-3 Mid Gogarloch Syke Mid Gogarloch Syke Edinburgh EH12 9JW on Fri, 2nd Aug 2019 to Unit 4 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4528500002, created on Wed, 28th Mar 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4528500001, created on Mon, 13th Feb 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1.00 GBP
capital
|
|
AP01 |
On Wed, 13th Nov 2013 new director was appointed.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(7 pages)
|