GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2019
| dissolution
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th December 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(17 pages)
|
PSC02 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 19th, January 2017
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 36C Longman Drive Inverness Inverness-Shire IV1 1SU to C/O C/O Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on Tuesday 4th October 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 26th June 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 26th June 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 1st January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 1st January 2016 - new secretary appointed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(17 pages)
|
CH03 |
On Monday 12th January 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Monday 12th January 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Moray House 16 - 18 Bank Street Inverness Inverness-Shire IV1 1QY to 36C Longman Drive Inverness Inverness-Shire IV1 1SU on Monday 12th January 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 24th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 24th June 2014 - new secretary appointed
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th June 2014.
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 10th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th January 2013 from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 12th December 2012 - new secretary appointed
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Friday 31st May 2013.
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2012
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2012
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(23 pages)
|