CS01 |
Confirmation statement with updates 15th May 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2022
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2021
filed on: 5th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 5th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 Manor Street Falkirk FK1 1NU Scotland on 5th September 2021 to 14 14 Friar Street Stirling FK8 1HA
filed on: 5th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 5th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2021
filed on: 5th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Hopetoun Street Bathgate EH48 4PB Scotland on 27th January 2020 to 76 Manor Street Falkirk FK1 1NU
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2019
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th December 2019
filed on: 15th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 East Main Street Broxburn EH52 5EE Scotland on 14th December 2017 to 57 Hopetoun Street Bathgate EH48 4PB
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5087750001, created on 13th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st July 2017
filed on: 9th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2016
filed on: 24th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2016
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2016
filed on: 15th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2016: 1.00 GBP
capital
|
|
CH01 |
On 15th May 2016 director's details were changed
filed on: 15th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(20 pages)
|