AA |
Small company accounts made up to 2023/03/31
filed on: 5th, January 2024
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/26
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC3346170002 satisfaction in full.
filed on: 20th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/26
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3346170003, created on 2020/07/13
filed on: 16th, July 2020
| mortgage
|
Free Download
(57 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2019/11/26
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/10
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, October 2019
| resolution
|
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/10
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, October 2019
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/26
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/28
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3346170002, created on 2017/02/09
filed on: 14th, February 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 2016/11/28
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/28
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/28
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/28
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, March 2013
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/28
filed on: 11th, December 2012
| annual return
|
Free Download
(15 pages)
|
AP03 |
On 2012/09/18, company appointed a new person to the position of a secretary
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/09/18
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/18 from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/11/30
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
SH01 |
5340001.00 GBP is the capital in company's statement on 2012/06/29
filed on: 4th, July 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/05/02.
filed on: 2nd, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/05/02.
filed on: 2nd, May 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bell property LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/04/23
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/28
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 26th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/28
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/28
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 25th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/12/10 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(17 pages)
|