AA |
Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 28th, February 2025
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Oct 2024
filed on: 2nd, October 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4999410007, created on Wed, 12th Jun 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4999410010, created on Wed, 12th Jun 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4999410009, created on Wed, 12th Jun 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4999410008, created on Wed, 12th Jun 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4999410011, created on Wed, 12th Jun 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4999410006, created on Wed, 12th Jun 2024
filed on: 27th, June 2024
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland on Fri, 10th May 2024 to 6 st Colme Edinburgh Scotland EH3 6AD
filed on: 10th, May 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2023
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 20th Jun 2023
filed on: 26th, June 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, June 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4999410005, created on Mon, 3rd May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4999410004, created on Thu, 29th Apr 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 17th Nov 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 7th Nov 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 7th Nov 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4999410003, created on Wed, 27th Apr 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4999410002, created on Wed, 6th Apr 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4999410001, created on Mon, 4th Apr 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(14 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 100.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(4 pages)
|
AP03 |
On Mon, 29th Feb 2016, company appointed a new person to the position of a secretary
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15a Great Stuart Street Edinburgh EH3 7TP United Kingdom on Wed, 23rd Sep 2015 to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland on Wed, 23rd Sep 2015 to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 1.00 GBP
capital
|
|