AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 5th, July 2023
| accounts
|
Free Download
(17 pages)
|
MR04 |
Charge SC4249210005 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4249210004 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4249210003 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4249210002 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4249210001 satisfaction in full.
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 2022/11/13 to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/11/02
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/02
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 4th, July 2022
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2022/05/18
filed on: 24th, May 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2022
| capital
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 24th, May 2022
| incorporation
|
Free Download
(12 pages)
|
AP04 |
On 2021/06/22, company appointed a new person to the position of a secretary
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 6th, April 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 22nd, September 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4249210005, created on 2019/11/05
filed on: 20th, November 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4249210004, created on 2019/09/02
filed on: 9th, September 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4249210002, created on 2019/08/12
filed on: 29th, August 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC4249210001, created on 2019/08/28
filed on: 29th, August 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge SC4249210003, created on 2019/08/19
filed on: 29th, August 2019
| mortgage
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2019
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 11th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/25
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/25
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/04/27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/25
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/18
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed MEL1 LTDcertificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/11/29
change of name
|
|
CERTNM |
Company name changed cathpair wf LIMITEDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/10/07
change of name
|
|
AD01 |
Change of registered office on 2013/08/12 from 26 George Square Edinburgh Midlothian EH8 9LD
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/09/30. Originally it was 2014/05/31
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/25
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/01/29
filed on: 31st, January 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed higham wt LIMITEDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/01/29
change of name
|
|
TM01 |
Director's appointment terminated on 2012/05/29
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/29.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2012
| incorporation
|
Free Download
(18 pages)
|