AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 14th May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Melville Street Falkirk FK1 1HZ on 19th July 2021 to Alexanders Brodick Isle of Arran KA27 8AJ
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 180100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 180100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2013
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 180100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from George & Co (Scotland) Limited Chartered Accountants 22 Great King Street Edinburgh Midlothian EH3 6QH on 18th April 2012
filed on: 18th, April 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st August 2011 from 31st May 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 9th November 2011
filed on: 3rd, February 2012
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(30 pages)
|