MR04 |
Satisfaction of charge SC4977750001 in full
filed on: 8th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-06-28
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-07-14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-10-01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 2021-10-04
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-01
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-15
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-07-15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-03-31
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-07-15
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4977750001, created on 2019-05-29
filed on: 3rd, June 2019
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 51 the Loan Selkirk TD7 4RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 2019-02-20
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-06-30
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-11-22 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-18
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-07-18
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-27
filed on: 6th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to 51 the Loan Selkirk TD7 4RU on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-02-28
filed on: 13th, September 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-07-11
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-12
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-12
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-13 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 2016-02-11
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-11
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-11
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(7 pages)
|