AA |
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th June 2023.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th June 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Exchange Crescent Conference Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on Monday 1st May 2023
filed on: 1st, May 2023
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/11/22
filed on: 9th, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 9th, December 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, December 2022
| capital
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Friday 9th December 2022
filed on: 9th, December 2022
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st January 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th July 2021.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st January 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st January 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4842690005, created on Friday 28th February 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge SC4842690002 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4842690004, created on Monday 17th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge SC4842690001 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4842690003, created on Monday 17th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(81 pages)
|
PSC05 |
Change to a person with significant control Friday 28th June 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st January 2019. Originally it was Sunday 30th September 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to 1 Exchange Crescent Conference Edinburgh EH3 8UL on Wednesday 15th August 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 30th September 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4842690002, created on Wednesday 3rd February 2016
filed on: 15th, February 2016
| mortgage
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4842690001, created on Thursday 21st January 2016
filed on: 3rd, February 2016
| mortgage
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th January 2016
filed on: 3rd, February 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 28th January 2016
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Thursday 28th January 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th January 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2015.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arran House Arran House Arran Road Perth Perthshire PH1 3DZ Scotland to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th January 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arran House Arran Road Perth PH10 6QZ United Kingdom to Arran House Arran House Arran Road Perth Perthshire PH1 3DZ on Friday 5th September 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Monday 31st August 2015
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|