AD01 |
Address change date: 5th March 2021. New Address: Abercorn House 79 Renfrew Road Paisley PA3 4DA. Previous address: 79 Marine Parade Marine Parade Kirn Dunoon Argyll PA23 8HF Scotland
filed on: 5th, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(18 pages)
|
AP03 |
New secretary appointment on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
19th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
19th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(17 pages)
|
TM02 |
5th January 2018 - the day secretary's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
24th April 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
24th April 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 6th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2016 - the day director's appointment was terminated
filed on: 26th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2016, no shareholders list
filed on: 26th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st December 2015 secretary's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th December 2015. New Address: 79 Marine Parade Marine Parade Kirn Dunoon Argyll PA23 8HF. Previous address: Home Start Majik Dee Hancock School Road Tarbert Argyll PA29 6UL
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
10th September 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 19th March 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2015, no shareholders list
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
14th January 2015 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
10th December 2014 - the day director's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 12th August 2014. New Address: Home Start Majik Dee Hancock School Road Tarbert Argyll PA29 6UL. Previous address: C/O Home Star Majik Dee Hancock Kintyre Place Kintyre Place Tarbert Argyll PA29 6UL
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2014 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
6th March 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2014, no shareholders list
filed on: 6th, March 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from the Aqualibrium Kinloch Road Campbeltown Argyll & Bute PA28 6EG on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2013
filed on: 15th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2013, no shareholders list
filed on: 1st, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 6th September 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
8th September 2012 - the day director's appointment was terminated
filed on: 8th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
8th September 2012 - the day director's appointment was terminated
filed on: 8th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
13th June 2012 - the day director's appointment was terminated
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 16th March 2012 secretary's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 16th March 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2012, no shareholders list
filed on: 8th, March 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
8th March 2012 - the day director's appointment was terminated
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 3rd August 2011
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
13th July 2011 - the day secretary's appointment was terminated
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2nd June 2011 - the day director's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2nd June 2011 - the day director's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2011, no shareholders list
filed on: 11th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2010, no shareholders list
filed on: 18th, May 2010
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 31st March 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/2009 from the aqalibrium kinloch road campbeltown argyll & bute PA28 6EG scotland
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/2009 from kinloch hall, kinloch road campbeltown argyll & bute PA28 6EG
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(9 pages)
|
288b |
On 31st March 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 31st March 2008 with shareholders record
filed on: 31st, March 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 17th May 2007 with shareholders record
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 17th May 2007 with shareholders record
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 20th September 2006 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 20th September 2006 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/06 from: 24 hall street campbeltown PA28 6BU
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 16th March 2006 with shareholders record
filed on: 16th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 16th March 2006 with shareholders record
filed on: 16th, March 2006
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/06 from: 24 hall street campbeltown PA28 6BU
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
288a |
On 13th April 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2005 New secretary appointed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2005 New secretary appointed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN
filed on: 10th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN
filed on: 10th, March 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(24 pages)
|