AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 8th September 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 East Hillbank Kirriemuir Angus DD8 4GQ to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on Monday 3rd July 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 10th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 10th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th September 2020 director's details were changed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th September 2020 director's details were changed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4862920001, created on Wednesday 14th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Saturday 30th September 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH03 |
On Friday 2nd September 2016 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Friday 2nd September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 9th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
AD01 |
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 6 East Hillbank Kirriemuir Angus DD8 4GQ on Monday 16th March 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, October 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 9th, September 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|