TM01 |
Director appointment termination date: Tuesday 1st October 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 1st October 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th September 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, November 2019
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Welton Industrial Estate Railway Road Blairgowrie PH10 6EP Scotland to PO Box 6627 PO Box 6627 Blairgowrie Blairgowrie Perthshire PH10 6WJ on Wednesday 27th March 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st July 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th October 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st June 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Proctor Industrial Estate Dunkeld Road Blairgowrie Perthshire PH10 6RT to Welton Industrial Estate Railway Road Blairgowrie PH10 6EP on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2016
filed on: 18th, November 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, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
CH01 |
On Wednesday 22nd October 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|