SH01 |
Statement of Capital on 2023-02-28: 680030.00 GBP
filed on: 7th, December 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 22nd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 22nd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 22nd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 22nd, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 22nd, November 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box TD5 7HW 47-49 the Square Kelso Office Kelso TD5 7HW. Change occurred on 2023-08-30. Company's previous address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 19th, October 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Kings Park House Laurelhill Business Park Stirling FK7 9JQ. Change occurred on 2022-09-09. Company's previous address: 15 Gladstone Place Stirling FK8 2NN Scotland.
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 5th, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 16th, November 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 15 Gladstone Place Stirling FK8 2NN. Change occurred on 2016-03-04. Company's previous address: 15 Gladstone Place Stirling FK8 2NX.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 30.00 GBP
capital
|
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, September 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-03: 30.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 14th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-27
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2012-02-29
filed on: 27th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-27
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2011-02-28
filed on: 29th, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-27
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2010-02-28
filed on: 1st, December 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-27
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2009-02-28
filed on: 2nd, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2009-03-16 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2009-03-12 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/03/2009 from 69 st. Vincent street glasgow G2 5TF
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 14th, October 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On 2008-10-14 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 9
filed on: 16th, June 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 8
filed on: 29th, April 2008
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 2nd, November 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 2nd, November 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 10th, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 10th, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2007-03-15 New secretary appointed;new director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-15 New secretary appointed;new director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-14 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 29 shares on 2007-03-08. Value of each share 1 £, total number of shares: 30.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 29 shares on 2007-03-08. Value of each share 1 £, total number of shares: 30.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-03-14 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-03-01 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-01 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-01 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-01 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-01 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-01 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(15 pages)
|