AA01 |
Current accounting period extended from 2023-09-30 to 2024-03-31
filed on: 8th, February 2024
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-09-30
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-30
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Grangehill Grange Road Earlsferry Leven Fife KY9 1AR. Change occurred on 2023-04-20. Company's previous address: 26 Bruce Gardens Dunfermline KY11 8HG Scotland.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed discovery homes (scotland) LIMITEDcertificate issued on 25/11/22
filed on: 25th, November 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge SC3003620010 in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3003620010, created on 2018-07-24
filed on: 27th, July 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge SC3003620009 in full
filed on: 27th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3003620009, created on 2017-07-07
filed on: 13th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge SC3003620008, created on 2017-06-21
filed on: 7th, July 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge SC3003620006 in full
filed on: 10th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 27th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 27th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 27th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3003620007 in full
filed on: 27th, February 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Bruce Gardens Dunfermline KY11 8HG. Change occurred on 2017-01-11. Company's previous address: The Farm House Carnbo Carnbo Kinross KY13 0NX.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-06
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-12: 100.00 GBP
capital
|
|
MR01 |
Registration of charge SC3003620007, created on 2015-07-20
filed on: 24th, July 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3003620006, created on 2015-07-20
filed on: 21st, July 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-06
filed on: 24th, April 2015
| annual return
|
Free Download
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, November 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-06
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-06
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-06
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2012-01-04 secretary's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1.1 Exodus House 45 High Street Kinross Kinross-Shire KY13 8AA on 2012-04-18
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 1st, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-06
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2009-09-30
filed on: 1st, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-06
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2008-09-30
filed on: 24th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-08 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2008-04-14 - Annual return with full member list
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2008 from orchardbank industrial estate forfar angus DD8 1TD
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2007-09-30
filed on: 8th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2007-09-30
filed on: 8th, February 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2007-05-02 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-05-02 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 1st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 1st, February 2007
| accounts
|
Free Download
(1 page)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, May 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, May 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 19th, May 2006
| mortgage
|
Free Download
(4 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 19th, May 2006
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/05/06 from: blackadders 30 & 34 reform street dundee DD1 1RJ
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/06 from: blackadders 30 & 34 reform street dundee DD1 1RJ
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(15 pages)
|