AD01 |
Change of registered address from 46-48 Clerk Street Brechin Angus DD9 6AY on 16th June 2023 to 58 Long Lane Broughty Ferry Dundee DD5 1HH
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3960180004 in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3960180008, created on 15th June 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge SC3960180005 in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 3rd, June 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3960180007 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3960180006 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3960180007, created on 15th February 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3960180006, created on 15th February 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th July 2014
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3960180005, created on 30th January 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 3960180004
filed on: 18th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(22 pages)
|