CS01 |
Confirmation statement with updates 2024-02-20
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2024-01-15: 699140.00 GBP
filed on: 23rd, January 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-11-07
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-07
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA. Change occurred on 2023-11-08. Company's previous address: Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-10-27
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-10-19
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-18 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-20
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-30
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-20
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-11-11
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-30
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-30
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Atria One 144 Morrison Street Edinburgh EH3 8EX. Change occurred on 2021-11-11. Company's previous address: 12 South Charlotte Street Edinburgh EH2 4AX.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-07-20
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-20
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-20
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-20
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-20
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-20
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-20
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-20
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-20
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-20
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-12
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lodge hill wind farm LIMITEDcertificate issued on 01/10/14
filed on: 1st, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-01
filed on: 1st, October 2014
| resolution
|
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-04-11) of a secretary
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2014
| resolution
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-02-21: 100.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hms (994) LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 2014-02-24
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|