PSC04 |
Change to a person with significant control 11th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th March 2024. New Address: 34B Park Circus Ayr KA7 2DL. Previous address: 15 Gearholm Road Ayr KA7 4DR Scotland
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th April 2021. New Address: 15 Gearholm Road Ayr KA7 4DR. Previous address: 30 Miller Road Ayr Ayrshire KA7 2AY
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 93.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th December 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th January 2014: 93.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
15th September 2011 - the day director's appointment was terminated
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
25th July 2011 - the day director's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11th March 2011
filed on: 11th, March 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th December 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th December 2009 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 24th January 2009 Director appointed
filed on: 24th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 31st December 2008 Appointment terminated director
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st December 2008 Appointment terminated secretary
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st December 2008 Appointment terminated director
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 31st, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2008
| incorporation
|
Free Download
(15 pages)
|