AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 317 a Kilpheder Isle of South Uist HS8 5TB. Change occurred on Friday 17th November 2023. Company's previous address: Trinity House 31 Lynedoch Street Glasgow G3 6AA.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 11th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 24th April 2017
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th December 2018
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 24th April 2017 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Trinity House 31 Lynedoch Street Glasgow G3 6AA. Change occurred on Tuesday 5th August 2014. Company's previous address: 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Wednesday 10th March 2010
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th March 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 8th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 10th March 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 18th April 2008 - Annual return with full member list
filed on: 18th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 12th March 2007 - Annual return with full member list
filed on: 12th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 12th March 2007 - Annual return with full member list
filed on: 12th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On Friday 10th March 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Friday 10th March 2006 Secretary resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|