AP01 |
New director was appointed on 1st March 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th November 2022 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th December 2021 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(14 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX at an unknown date
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL at an unknown date to Atria One 144 Morrison Street Edinburgh EH3 8EX
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd July 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to 30th September 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th January 2016: 2.10 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland at an unknown date to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL at an unknown date
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, April 2015
| resolution
|
|
SH01 |
Statement of Capital on 1st April 2015: 2.10 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 1st April 2015
filed on: 20th, April 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th March 2015
filed on: 19th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th March 2015
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20th January 2015 to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Atholl Crescent Perth PH1 5JN on 20th January 2015 to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20th January 2015 to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 1.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland at an unknown date to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(22 pages)
|