AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge SC4458090019 satisfaction in full.
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4458090022, created on Monday 11th September 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge SC4458090017 satisfaction in full.
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090021 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090018 satisfaction in full.
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4458090021, created on Tuesday 8th November 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4458090020, created on Friday 28th October 2022
filed on: 16th, November 2022
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge SC4458090015 satisfaction in full.
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090016 satisfaction in full.
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4458090019, created on Monday 3rd October 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4458090018, created on Thursday 14th April 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge SC4458090014 satisfaction in full.
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090010 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090012 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090009 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090013 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4458090017, created on Monday 6th December 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 Vorlich Way Dunfermline Fife KY11 8JB to Lodge House Priory Lane Dunfermline Fife KY12 7DT on Friday 8th October 2021
filed on: 8th, October 2021
| address
|
Free Download
|
MR01 |
Registration of charge SC4458090015, created on Wednesday 12th May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4458090016, created on Wednesday 12th May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4458090014, created on Saturday 9th January 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4458090012, created on Thursday 31st December 2020
filed on: 7th, January 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4458090013, created on Thursday 31st December 2020
filed on: 7th, January 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge SC4458090011 satisfaction in full.
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4458090006 satisfaction in full.
filed on: 20th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC4458090005 satisfaction in full.
filed on: 20th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC4458090001 satisfaction in full.
filed on: 20th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC4458090008 satisfaction in full.
filed on: 20th, October 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4458090011, created on Monday 9th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4458090010, created on Thursday 5th December 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4458090009, created on Friday 22nd November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4458090008, created on Friday 1st June 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Turnbull Grove Dunfermline Fife KY11 8RL to 57 Vorlich Way Dunfermline Fife KY11 8JB on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge SC4458090002 satisfaction in full.
filed on: 23rd, November 2017
| mortgage
|
Free Download
|
MR04 |
Charge SC4458090004 satisfaction in full.
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC4458090003 satisfaction in full.
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4458090007, created on Friday 6th October 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4458090006, created on Friday 15th September 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4458090005, created on Friday 15th September 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4458090004, created on Wednesday 5th April 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4458090003, created on Tuesday 28th March 2017
filed on: 1st, April 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4458090002, created on Thursday 23rd March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Aberdour Road Dunfermline KY11 4PE to 3 Turnbull Grove Dunfermline Fife KY11 8RL on Tuesday 19th July 2016
filed on: 19th, July 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4458090001, created on Wednesday 25th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
NEWINC |
Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(20 pages)
|