AD01 |
Change of registered address from 21 York Place Edinburgh EH1 3EN on Mon, 3rd Apr 2023 to 11a Dublin Street Edinburgh EH1 3PG
filed on: 3rd, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Downie Terrace Edinburgh EH12 7AU Scotland on Fri, 25th Feb 2022 to 21 York Place Edinburgh EH1 3EN
filed on: 25th, February 2022
| address
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4432800011, created on Wed, 13th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4432800010, created on Mon, 27th Apr 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4432800009, created on Fri, 12th Oct 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4432800008, created on Wed, 26th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4432800007, created on Wed, 7th Mar 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4432800006, created on Wed, 10th Jan 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4432800005, created on Mon, 2nd Oct 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, August 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4432800004, created on Fri, 21st Oct 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4432800003, created on Wed, 12th Oct 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Dunvegan Cottage Heathfield Road Grantown-on-Spey Moray PH26 3HX Scotland on Thu, 21st Apr 2016 to 30 Downie Terrace Edinburgh EH12 7AU
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 24 Drummond Road Aviemore Inverness-Shire PH22 1UG on Mon, 31st Aug 2015 to Dunvegan Cottage Heathfield Road Grantown-on-Spey Moray PH26 3HX
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2014
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 12 Seafield Court Grantown-on-Spey Morayshire PH26 3LE on Tue, 9th Sep 2014 to 24 Drummond Road Aviemore Inverness-Shire PH22 1UG
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 4432800002
filed on: 18th, January 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 4432800001
filed on: 15th, January 2014
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|