AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, January 2024
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/12
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/12
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/04 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/16
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 50 Hopetoun Street Bathgate EH48 4EU Scotland on 2021/11/04 to 50 (2nd Fl) Hopetoun Street Bathgate West Lothian EH48 4EU
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Oilmet Ltd PO Box EH48 1HH Bathgate Business Centre Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH United Kingdom on 2021/10/06 to 50 Hopetoun Street Bathgate EH48 4EU
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/16
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4777910001, created on 2021/02/24
filed on: 3rd, March 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020/05/16
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/05/16
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 27th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/16
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/09/12 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/12
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2018/03/17
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/03/17
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2018/03/17
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/09/11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Lygm Manufacturing Co., Ltd Suite 2, Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH481HH on 2016/09/21 to C/O Oilmet Ltd PO Box EH48 1HH Bathgate Business Centre Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/14
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/08/14
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/16
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/16
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
NEWINC |
Company registration
filed on: 16th, May 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/16
capital
|
|