AD01 |
Address change date: Thu, 14th Dec 2023. New Address: 118 High Street Lanark ML11 7ES. Previous address: C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4889240005, created on Thu, 22nd Jul 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4889240004, created on Thu, 22nd Jul 2021
filed on: 24th, July 2021
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4889240002, created on Mon, 24th Oct 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4889240003, created on Mon, 24th Oct 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4889240001, created on Wed, 6th Jul 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 14th Oct 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|