AD01 |
New registered office address Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL. Change occurred on Thursday 29th February 2024. Company's previous address: PO Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th November 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to Friday 30th April 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th April 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Monday 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
183383.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
SH01 |
183383.00 GBP is the capital in company's statement on Wednesday 5th August 2015
filed on: 6th, October 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AA |
Group of companies' accounts made up to Wednesday 30th April 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Friday 27th September 2013 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Monday 30th April 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(31 pages)
|
SH03 |
Own shares purchase
filed on: 31st, January 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2012
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2011
filed on: 16th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 30th April 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(31 pages)
|
CH01 |
On Wednesday 22nd December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd November 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 16th December 2010.
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th December 2010.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th April 2010.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th April 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(31 pages)
|
CH03 |
On Wednesday 25th November 2009 secretary's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2009 to Thursday 30th April 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 7th January 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On Tuesday 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, November 2008
| resolution
|
Free Download
(25 pages)
|
88(2)R |
Alloted 229319 shares on Thursday 24th January 2008. Value of each share 1 £, total number of shares: 229320.
filed on: 20th, February 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 229319 shares on Thursday 24th January 2008. Value of each share 1 £, total number of shares: 229320.
filed on: 20th, February 2008
| capital
|
Free Download
(3 pages)
|
SA |
Statement of affairs
filed on: 20th, February 2008
| miscellaneous
|
Free Download
(14 pages)
|
SA |
Statement of affairs
filed on: 20th, February 2008
| miscellaneous
|
Free Download
(14 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 4th, February 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 24/01/08
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/01/08
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 4th, February 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mts new holdings LIMITEDcertificate issued on 31/01/08
filed on: 31st, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mts new holdings LIMITEDcertificate issued on 31/01/08
filed on: 31st, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed york place (no. 461) LIMITEDcertificate issued on 17/12/07
filed on: 17th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no. 461) LIMITEDcertificate issued on 17/12/07
filed on: 17th, December 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(18 pages)
|