AD01 |
Address change date: 13th September 2023. New Address: 1 North Church Street Callander FK17 8EE. Previous address: 5 South Charlotte Street Edinburgh EH2 4AN Scotland
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th May 2022. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
10th May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2018. New Address: 101 Rose Street South Lane Edinburgh EH2 3JG. Previous address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st September 2017
filed on: 1st, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th July 2016: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st November 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2015: 2.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 27th April 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th May 2015. New Address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Previous address: 4 New Meadowspott Dalkeith Midlothian EH22 3DQ Scotland
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
1st January 2015 - the day secretary's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2015. New Address: 4 New Meadowspott Dalkeith Midlothian EH22 3DQ. Previous address: 36 Eighth Street Newtongrange Midlothian EH22 4JR
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|
CH03 |
On 23rd September 2011 secretary's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd June 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd June 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd June 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd June 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 15th May 2010 secretary's details were changed
filed on: 27th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th May 2010 director's details were changed
filed on: 27th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Rowanhill Way Port Seton EH32 0SZ on 25th June 2010
filed on: 25th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(25 pages)
|