AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 12th April 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, July 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2023. New Address: 3-5 Carsegate Road North Inverness IV3 8DU. Previous address: Lairgandour Daviot Inverness IV2 6XN Scotland
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th July 2017. New Address: Lairgandour Daviot Inverness IV2 6XN. Previous address: C/O C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 100.00 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
28th February 2014 - the day secretary's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2012
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
5th December 2012 - the day director's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18th September 2012
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st June 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st December 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
24th June 2010 - the day director's appointment was terminated
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
24th June 2010 - the day secretary's appointment was terminated
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(23 pages)
|