AA |
Small company accounts for the period up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on May 18, 2023. Company's previous address: Room G6 14-18 East Shaw Street Kilmarnock Ayrshire KA1 4AN Scotland.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 17, 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on December 15, 2020: 3000000.00 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Room G6 14-18 East Shaw Street Kilmarnock Ayrshire KA1 4AN. Change occurred on May 12, 2021. Company's previous address: 3 Dunlop Drive Meadowhead Industrial Estate Irvine Ayrshire KA11 5AU.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 1, 2020) of a secretary
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On August 15, 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on December 13, 2017: 2738000.00 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on December 15, 2016: 2550000.00 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 15, 2016
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 15, 2017) of a secretary
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 9, 2015: 2200000.00 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 24, 2015) of a secretary
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 24, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2015) of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 14, 2014: 1500000.00 GBP
capital
|
|
SH01 |
Capital declared on December 18, 2013: 1500000.00 GBP
filed on: 24th, December 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 12, 2013. Old Address: 9 York Street Ayr KA8 8AN United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, February 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 21, 2012: 1500000.00 GBP
filed on: 1st, February 2013
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: April 16, 2012) of a secretary
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to June 30, 2011
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 27, 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 27, 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, September 2010
| resolution
|
Free Download
(17 pages)
|
SH01 |
Capital declared on September 10, 2010: 300000.00 GBP
filed on: 15th, September 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, August 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 30, 2010: 200000.00 GBP
filed on: 10th, August 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed scotform engineering LIMITEDcertificate issued on 26/07/10
filed on: 26th, July 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 26, 2010
filed on: 26th, July 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(22 pages)
|