CS01 |
Confirmation statement with updates 7th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box FK17 8EA Unit 4 Ancaster Business Centre Cross Street Callander Scotland on 6th September 2023 to Unit 4 Ancaster Business Centre Cross Street Callander FK17 8EA
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland on 6th September 2023 to PO Box FK17 8EA Unit 4 Ancaster Business Centre Cross Street Callander
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 10th February 2023: 44840140.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6439270006, created on 8th December 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2022: 42390140.00 GBP
filed on: 20th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bankell Farm Strathblane Road Milngavie Glasgow East Dunbartonshire G62 8LE Scotland on 18th May 2022 to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th March 2020: 36032140.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th March 2022: 39390140.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2021: 30040049.00 EUR, 6498900.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th August 2021
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th August 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC6439270005, created on 21st May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2021: 30040049.00 EUR
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC6439270004, created on 19th April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC6439270003, created on 20th April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC6439270002, created on 7th April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Bellstane Sawmill Cottage Thornhill Dumfries Dumfries and Galloway DG3 4AX Scotland on 19th January 2021 to Bankell Farm Strathblane Road Milngavie Glasgow East Dunbartonshire G62 8LE
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st December 2020: 16574729.00 EUR
filed on: 14th, January 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6439270001, created on 7th December 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st October 2020 to 31st December 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland on 14th January 2020 to Bellstane Sawmill Cottage Thornhill Dumfries Dumfries and Galloway DG3 4AX
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 9th October 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2019
| incorporation
|
Free Download
(11 pages)
|