AD01 |
Address change date: 24th March 2023. New Address: Capital Square 58 Morrison Street Edinburgh EH3 8BP. Previous address: C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
filed on: 24th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd December 2022. New Address: C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. Previous address: Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
filed on: 23rd, December 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2021 to 30th June 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS Scotland
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 3rd August 2021. New Address: Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st January 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
|
TM01 |
20th November 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, July 2018
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2012
filed on: 27th, December 2013
| accounts
|
Free Download
(112 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 1st October 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 14th, May 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 17th October 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th October 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 St Vincent Street Glasgow G2 5TH on 12th October 2012
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 6th April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th December 2011 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(43 pages)
|