AD01 |
New registered office address Pentland House Saltire Centre Glenrothes KY6 2AH. Change occurred on Wednesday 24th January 2024. Company's previous address: 29 Stafford Street Edinburgh EH3 7BJ Scotland.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5449750001, created on Wednesday 22nd November 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st October 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th May 2019
filed on: 8th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Friday 7th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 31st March 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 8th September 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|