GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA. Change occurred on 2021-12-08. Company's previous address: 241/243 Portobello High Street Edinburgh EH15 2AW.
filed on: 8th, December 2021
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-02
filed on: 2nd, July 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-25
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-25
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-08
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-25
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-17
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-05 to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-25
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-05
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-21
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 9th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed campbell&taris LTDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-07
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 22nd, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-22: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2015-05-07
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-22 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-07
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-07
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-05-07) of a secretary
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-07
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, April 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015-04-17
filed on: 21st, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, March 2015
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2015-03-23
filed on: 30th, March 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-05
filed on: 3rd, January 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-25
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-06-18 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-04 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2013-04-05
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(9 pages)
|