AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(57 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Dec 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Mon, 12th Jul 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jul 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, December 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
On Tue, 17th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 17th Dec 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 12th, October 2017
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(16 pages)
|
CH03 |
On Tue, 10th Jan 2017 secretary's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 30th Nov 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 30th Nov 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 30th Nov 2016 - the day secretary's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 19th, October 2016
| accounts
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 490.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 31st Mar 2016. New Address: Manor Hall Deanston Doune Stirlingshire FK16 6AD. Previous address: Manor Hall Deanston Doune Perthshire FK16 6AD
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Sep 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
TM01 |
Fri, 30th Jan 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jan 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Jan 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Jan 2015. New Address: Manor Hall Deanston Doune Perthshire FK16 6AD. Previous address: The Exchange, 307 West George Street Glasgow G2 4LF Scotland
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 490.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 13th Jun 2014. Old Address: 4 Station Road Milngavie East Dunbartonshire G66 8AB
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Jun 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 1 GBP
capital
|
|
AP01 |
On Tue, 17th Sep 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Sep 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 27th Aug 2013. Old Address: 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland
filed on: 27th, August 2013
| address
|
Free Download
(3 pages)
|
CERTNM |
Company name changed manor hall (deanstone) LIMITEDcertificate issued on 23/08/13
filed on: 23rd, August 2013
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 23rd Aug 2013
filed on: 23rd, August 2013
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|