AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Wright, Johnston & Mackenzie 302 st. Vincent Street Glasgow G2 5RZ Scotland to 17 Arrol Gardens Ayr KA7 4FP on 2022-04-25
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
SH19 |
Statement of Capital on 2020-01-09: 75100.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 21/12/19
filed on: 9th, January 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, January 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 9th, January 2020
| capital
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, September 2019
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2017-03-14 secretary's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-03-14 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Wright, Johnston & Mackenzie 302 st. Vincent Street Glasgow G2 5RZ on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2016-01-22: 1574814.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 15/01/16
filed on: 20th, January 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, January 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 20th, January 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-03-03 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-03-03 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-03-24
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 13th, March 2013
| resolution
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2012-12-20: 1924814.00 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 4th, January 2013
| resolution
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-03 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 York Street Ayr KA8 8AN on 2012-03-19
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 25th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-03 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 350100.00 GBP
filed on: 17th, September 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights
filed on: 17th, September 2010
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2010-03-03 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-01-31 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-31 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 8th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-03-19
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2008
| resolution
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/03/2008 from 24 great king street edinburgh midlothian EH3 6QN
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-03-26 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-26 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-03-26 Director and secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-03-26 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(17 pages)
|