CS01 |
Confirmation statement with no updates 2023/05/16
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4241430026, created on 2023/01/19
filed on: 20th, January 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4241430025, created on 2022/11/23
filed on: 25th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430024, created on 2022/11/07
filed on: 8th, November 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4241430023, created on 2022/10/07
filed on: 16th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430022, created on 2022/09/28
filed on: 3rd, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430021, created on 2022/09/20
filed on: 21st, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430020, created on 2022/06/17
filed on: 20th, June 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/16
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4241430019, created on 2021/09/22
filed on: 24th, September 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2021/08/03 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/03
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4241430018, created on 2021/07/07
filed on: 8th, July 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/16
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4241430017, created on 2020/11/30
filed on: 1st, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430015, created on 2020/07/11
filed on: 13th, July 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4241430016, created on 2020/07/11
filed on: 13th, July 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/05/16
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430014, created on 2020/02/11
filed on: 19th, February 2020
| mortgage
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/01/03
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/03
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4241430013, created on 2018/11/07
filed on: 10th, November 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4241430012, created on 2018/11/08
filed on: 9th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4241430011, created on 2018/10/26
filed on: 29th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430010, created on 2018/08/24
filed on: 27th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430008, created on 2018/07/23
filed on: 24th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430009, created on 2018/07/23
filed on: 24th, July 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/16
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4241430007, created on 2018/01/16
filed on: 18th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430002, created on 2017/10/28
filed on: 30th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430005, created on 2017/10/28
filed on: 30th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430004, created on 2017/10/28
filed on: 30th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430006, created on 2017/10/28
filed on: 30th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430003, created on 2017/10/28
filed on: 30th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4241430001, created on 2017/10/28
filed on: 30th, October 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/03/30. New Address: 18 North Street Glenrothes KY7 5NA. Previous address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 13th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/05/16 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/16 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
CH01 |
On 2015/03/06 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 9th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/05/16 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/05/28
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/16 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/05/16 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2012
| incorporation
|
Free Download
(28 pages)
|
AP03 |
New secretary appointment on 2012/05/16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/16.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|