AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 21st Jul 2021: 6010.00 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2021
| incorporation
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Wed, 30th Jun 2021 secretary's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Feb 2006 with full list of members
filed on: 12th, September 2019
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Feb 2008 with full list of members
filed on: 12th, September 2019
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Feb 2007 with full list of members
filed on: 12th, September 2019
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2009 with full list of members
filed on: 12th, September 2019
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 6th Mar 2018. New Address: 4G Queen Anne Drive Newbridge EH28 8PL. Previous address: Unit 2 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5BF
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 10th Jul 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Jul 2016 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 10th Jul 2017 secretary's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 19th Apr 2011. Old Address: 5 -9 St Patrick Square Edinburgh Midlothian EH8 9EZ
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Nov 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 30th Nov 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 18th Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed textiles scotland LIMITEDcertificate issued on 23/03/09
filed on: 20th, March 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 25th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Sun, 16th Mar 2008 with shareholders record
filed on: 16th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On Mon, 25th Jun 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Jun 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 13th, October 2006
| accounts
|
Free Download
(4 pages)
|
88(2)R |
Alloted 5900 shares on Fri, 31st Mar 2006. Value of each share 1 £, total number of shares: 5901.
filed on: 5th, October 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 5th, October 2006
| resolution
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 24th Feb 2006 with shareholders record
filed on: 24th, February 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/01/06 from: 64 south bridge street bathgate EH48 1TL
filed on: 26th, January 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 25th, May 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 3rd May 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, May 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 11th May 2005 New secretary appointed;new director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On Fri, 18th Feb 2005 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|