AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 29th April 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barclay and Co Ca Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to Kingsfield Leisure Ltd Kingsfield Golf Centre Linlithgow West Lothian EH49 7LS on Monday 4th March 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 22nd May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 22nd May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd May 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 10th June 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2008 from c/o barclay & co C.A. mill road industrial estate linlithgow west lothian EH49 7SF
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 23rd July 2008
filed on: 23rd, July 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, January 2008
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, January 2008
| incorporation
|
Free Download
(16 pages)
|
88(2)R |
Alloted 1102000 shares on Friday 30th November 2007. Value of each share 1 £, total number of shares: 1102001.
filed on: 30th, December 2007
| capital
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1102000 shares on Friday 30th November 2007. Value of each share 1 £, total number of shares: 1102001.
filed on: 30th, December 2007
| capital
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, December 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/11/07
filed on: 21st, December 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, December 2007
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, December 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 21st, December 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 21st, December 2007
| resolution
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, December 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, December 2007
| resolution
|
|
123 |
Nc inc already adjusted 30/11/07
filed on: 21st, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/07 from: mill road industrial estate linlithgow west lothian EH49 7SF
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: mill road industrial estate linlithgow west lothian EH49 7SF
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, June 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, June 2007
| resolution
|
Free Download
(14 pages)
|
288b |
On Thursday 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(17 pages)
|