AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 58 Howden Hall Road Edinburgh EH16 6PJ. Change occurred on February 23, 2022. Company's previous address: Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On July 9, 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 9, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP. Change occurred on July 19, 2021. Company's previous address: 1 George Square, Castle Brae Dunfermline Fife KY11 8QF.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 9, 2021) of a secretary
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3181640010, created on July 9, 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2021 to March 31, 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3181640007, created on September 9, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3181640008, created on September 17, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3181640009, created on September 17, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 14, 2009: 998.00 GBP
filed on: 19th, November 2009
| capital
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(7 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, October 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 5
filed on: 25th, September 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 4
filed on: 25th, September 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, September 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to April 4, 2008 - Annual return with full member list
filed on: 4th, April 2008
| annual return
|
Free Download
(4 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 25th, August 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 25th, August 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 3rd, August 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 3rd, August 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(17 pages)
|