AD01 |
Address change date: 21st November 2023. New Address: Suite 3 Cbc House 24 Canning Street Edinburgh EH3 8EG. Previous address: Suite 1/14, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2023. New Address: Suite 1/14, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: Suite 3 Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
5th May 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
5th May 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
5th May 2023 - the day secretary's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
5th May 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 2023. New Address: Suite 3 Cbc House 24 Canning Street Edinburgh EH3 8EG. Previous address: 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2022 - the day director's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 2022. New Address: 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th December 2019. New Address: Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th July 2017. New Address: Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB. Previous address: 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th September 2014. New Address: 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW. Previous address: Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 1/18 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 6th September 2011
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th April 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 17th February 2011
filed on: 17th, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
15th February 2011 - the day director's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2011 - the day director's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th April 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 19th March 2009 Secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 19th March 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 5th December 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 11th, June 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On 18th March 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(18 pages)
|