AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th July 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Collins House Rutland Square Edinburgh Midlothian EH1 2AA on 2nd February 2016 to 93 George Street Edinburgh EH2 3ES
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th September 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 249 West George Street Glasgow G2 4RB on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 16th, October 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed abbey offices LIMITEDcertificate issued on 07/06/11
filed on: 7th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 7th June 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
MISC |
Auditors resignation
filed on: 20th, January 2011
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2010
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 9th December 2010, company appointed a new person to the position of a secretary
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd June 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 10th December 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 17th January 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 10th January 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 10th January 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th January 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 10th January 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/08 from: 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed york place (no.465) LIMITEDcertificate issued on 20/12/07
filed on: 20th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no.465) LIMITEDcertificate issued on 20/12/07
filed on: 20th, December 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2007
| incorporation
|
Free Download
(17 pages)
|