CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29D Queen Street Lossiemouth IV31 6PR. Change occurred on April 26, 2023. Company's previous address: 41a Montrose Avenue Auldearn Nairn IV12 5TT Scotland.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 41a Montrose Avenue Auldearn Nairn IV12 5TT. Change occurred on November 16, 2020. Company's previous address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 22, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 10, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3517650002, created on February 1, 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge SC3517650001, created on December 15, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 8, 2012. Old Address: C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 14, 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 14, 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 27th, November 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2008 Appointment terminated secretary
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(18 pages)
|