AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Sutors Park Nairn IV12 5BQ. Change occurred on March 14, 2023. Company's previous address: Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2014
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 30, 2014
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND. Change occurred on April 9, 2015. Company's previous address: C/O J. Coleman & Co 4 Gordon Street Nairn IV12 4DQ Scotland.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Gordon Street Nairn IV12 4DQ. Change occurred on August 4, 2014. Company's previous address: Wellington Villa Offices Lodgehill Road Nairn IV12 4RB.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 18, 2012. Old Address: C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 17, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 30, 2010. Old Address: C/O Graeme M Fraser Rosedene Business Centre Drummond Crescent Inverness IV2 4QW
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On May 21, 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 21, 2008 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to May 30, 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to May 30, 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to June 6, 2006 - Annual return with full member list
filed on: 6th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to June 6, 2006 - Annual return with full member list
filed on: 6th, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to April 19, 2005 - Annual return with full member list
filed on: 19th, April 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to April 19, 2005 - Annual return with full member list
filed on: 19th, April 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 6th, September 2004
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 6th, September 2004
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/04 to 31/03/04
filed on: 21st, July 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/04 to 31/03/04
filed on: 21st, July 2004
| accounts
|
Free Download
(1 page)
|
363s |
Period up to April 21, 2004 - Annual return with full member list
filed on: 21st, April 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to April 21, 2004 - Annual return with full member list
filed on: 21st, April 2004
| annual return
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, July 2003
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, July 2003
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, June 2003
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, June 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2003
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2003
| incorporation
|
Free Download
(21 pages)
|
288b |
On April 17, 2003 Secretary resigned
filed on: 17th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On April 17, 2003 Secretary resigned
filed on: 17th, April 2003
| officers
|
Free Download
(1 page)
|