CS01 |
Confirmation statement with no updates 2024-04-17
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-14
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-14
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2022-08-14
filed on: 17th, August 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, August 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from Craigie House Forgan Drive, Drumoig Leuchars St. Andrews Fife KY16 0DW Scotland to Pond House Pond House, Rumbling Bridge Kinross KY13 0PU at an unknown date
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-28
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-11
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, June 2021
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2021-04-28: 236003.00 GBP
filed on: 3rd, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Drumoig Golf Hotel Forgan Drive Drumoig, Leuchars St. Andrews Fife KY16 0DS to 8 st. Lukes Road Dundee DD3 0LD on 2020-05-13
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-27
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-11-13
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-13
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-05-11 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-11 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 3.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from Pittendreich South Lodge Melville Dykes Road Lasswade Midlothian EH18 1AJ Scotland to Craigie House Forgan Drive, Drumoig Leuchars St. Andrews Fife KY16 0DW at an unknown date
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-11 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-05-22: 3 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(7 pages)
|