AD01 |
Address change date: 7th March 2024. New Address: 2 South Charlotte Street Edinburgh EH2 4AN. Previous address: Xl Business Solutions Ltd Catcraig Quarry Craigie Kilmarnock KA1 5NB Scotland
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th January 2019. New Address: Xl Business Solutions Ltd Catcraig Quarry Craigie Kilmarnock KA1 5NB. Previous address: 3 Craiksland Court by Loans Troon Ayrshire KA10 7HN
filed on: 20th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
20th January 2019 - the day director's appointment was terminated
filed on: 20th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 11th May 2014
filed on: 11th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
11th May 2014 - the day director's appointment was terminated
filed on: 11th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th April 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
21st April 2011 - the day secretary's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
21st April 2011 - the day director's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th April 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th April 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 6th June 2008 with shareholders record
filed on: 6th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 11th May 2007 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 21st June 2006 with shareholders record
filed on: 21st, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2005
filed on: 27th, May 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 18th May 2005 with shareholders record
filed on: 18th, May 2005
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kilted koala natural products lt D.certificate issued on 19/07/04
filed on: 19th, July 2004
| change of name
|
Free Download
(2 pages)
|
288a |
On 9th July 2004 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 9th July 2004 New secretary appointed
filed on: 9th, July 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/06/04 from: 3 craiksland court by loans troon ayrshire KA10 7HN
filed on: 14th, June 2004
| address
|
Free Download
(1 page)
|
288b |
On 29th April 2004 Secretary resigned
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On 29th April 2004 Director resigned
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2004
| incorporation
|
Free Download
(16 pages)
|