CS01 |
Confirmation statement with no updates 2023/11/04
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 66 Tay Street Perth PH2 8RA United Kingdom on 2022/07/08 to Gallanach House Lower Gartally Drumnadrochit Inverness IV63 6XS
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/04
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/04
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/03
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/04
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 21st, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/04
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 20th, August 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/02/21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 14 Inchcape Place North Muirton Industrial Estate Perth Perthshire PH1 3DU on 2018/02/15 to 66 Tay Street Perth PH2 8RA
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/04
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/18
filed on: 18th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Unit 14 Inchcape Place North Muirton Industrial Estate Perth Perthshire PH1 3DU
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/04
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 13 Romangate Dunning Perth PH2 0SU
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 14 Inchcape Place North Muirton Industrial Estate Perth PH1 3DU Scotland on 2014/11/20 to Unit 14 Inchcape Place North Muirton Industrial Estate Perth Perthshire PH1 3DU
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/04
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/20
capital
|
|
CH01 |
Director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/30 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/19 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 13 Sawmill Yard Blair Atholl Pitlochry Perthshire PH18 5TL on 2014/11/19 to Unit 14 Inchcape Place North Muirton Industrial Estate Perth PH1 3DU
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/04
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/15
capital
|
|
CH01 |
On 2013/11/14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/04
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 9th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/02/06 from Sunnylaw Doune Perthshire FK16 6AD United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/04
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/11/04 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/11/04 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2010
| incorporation
|
Free Download
(30 pages)
|