AD01 |
New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on Thursday 15th February 2024. Company's previous address: PO Box 24238 Sc614922 - Companies House Default Address Edinburgh EH7 9HR.
filed on: 15th, February 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th January 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th February 2022
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Forth Street Lane North Berwick EH39 4JB. Change occurred on Tuesday 5th April 2022. Company's previous address: 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2/5 Canada Court 81 Miller Street Glasgow G1 1EB. Change occurred on Monday 24th May 2021. Company's previous address: 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH United Kingdom.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th June 2020.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 15th April 2019
filed on: 22nd, May 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th December 2018.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th November 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|