AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/01. New Address: 6 Pitt Terrace Stirling FK8 2EZ. Previous address: 18-22 Melville Street Edinburgh EH3 7NS Scotland
filed on: 1st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/05/14. New Address: 18-22 Melville Street Edinburgh EH3 7NS. Previous address: 6 Pitt Terrace Stirling FK8 2EZ
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/01
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/01
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/01
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/01
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/10
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/10 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/10
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 29th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2016
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, January 2016
| capital
|
Free Download
(1 page)
|
SH19 |
2.00 GBP is the capital in company's statement on 2016/01/15
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 04/01/16
filed on: 15th, January 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2016
| resolution
|
Free Download
(22 pages)
|
TM01 |
2016/01/04 - the day director's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed davidson cruse wealth management LTD.certificate issued on 25/09/15
filed on: 25th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/08/10
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/08/10 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/09/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/08/10 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/11/20 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/11/30 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/22 from Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU Scotland
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/08/10 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 9th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/08/10 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2010/09/01
filed on: 7th, September 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/09/07.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/09/07.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/08/25 - the day director's appointment was terminated
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/08/25 - the day secretary's appointment was terminated
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/08/25 - the day director's appointment was terminated
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(22 pages)
|