MR04 |
Satisfaction of charge SC4204800001 in full
filed on: 21st, March 2024
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-27
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, April 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2023-03-20
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-27
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-03-27
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-27
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-03-27
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4204800002, created on 2017-11-20
filed on: 25th, November 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 142.86 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-27 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-26: 142.86 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 505 Great Western Road Glasgow G12 8HN to "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 2014-11-25
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-27 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 4204800001
filed on: 20th, February 2014
| mortgage
|
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-27 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-17: 100.00 GBP
filed on: 5th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-03
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(22 pages)
|