CS01 |
Confirmation statement with updates 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 60 Bank Street Kilmarnock KA1 1ER Scotland on 9th March 2021 to 3 Wellington Square Ayr KA7 1EN
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 28th November 2018 to 60 Bank Street Kilmarnock KA1 1ER
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 4 Woodside Place Glasgow G3 7QF on 6th November 2014 to C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2012
filed on: 7th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Anderson Strathern Llp 24 Blythswood Square Glasgow G2 4BG on 6th March 2012
filed on: 6th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 20th December 2009
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
AP04 |
On 9th December 2009, company appointed a new person to the position of a secretary
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Blythswood Square Glasgow G2 4BG United Kingdom on 1st December 2009
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2009
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th November 2009
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(22 pages)
|