CS01 |
Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 23rd Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 1.00 GBP
capital
|
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Apr 2013
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(21 pages)
|