GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on Mon, 17th May 2021 to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 17th, May 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Newark Place Glenrothes KY7 4NR Scotland on Wed, 23rd Dec 2020 to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL
filed on: 23rd, December 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 29th Apr 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 26th Apr 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on Thu, 18th Oct 2018 to 1 Newark Place Glenrothes KY7 4NR
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 1.00 GBP
capital
|
|
CH01 |
On Fri, 4th Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Nov 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 2nd May 2014. Old Address: Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ
filed on: 2nd, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th May 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2009
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2009 from 18 ferryhill place aberdeen aberdeenshire AB11 7SE
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(35 pages)
|