AA |
Small-sized company accounts made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 23rd September 2016
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd September 2016
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
6th March 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, March 2017
| resolution
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4331220001, created on 17th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4331220002, created on 17th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Accounting reference date changed from 29th September 2016 to 31st December 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
24th August 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
24th August 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 2.00 GBP
capital
|
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th March 2015. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: The Paddock Stirling Agricultural Centre Stirling FK9 4RN
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 17th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
17th February 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
17th February 2015 - the day secretary's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd March 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st September 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 2.00 GBP
filed on: 17th, October 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 1st October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2a-2B Stirling Agricultural Centre Stirling FK9 4RN on 20th May 2014
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st September 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
11th November 2013 - the day director's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(18 pages)
|