AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4034160012, created on 11th September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4034160011, created on 31st July 2020
filed on: 13th, August 2020
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge SC4034160006 in full
filed on: 27th, June 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4034160009 in full
filed on: 27th, June 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4034160008 in full
filed on: 27th, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge SC4034160001 in full
filed on: 11th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4034160010, created on 21st December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge SC4034160004 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4034160005 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4034160002 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th May 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd March 2017
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge SC4034160003 in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4034160007 in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 17th November 2015 to 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4034160009, created on 20th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4034160008, created on 20th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4034160006, created on 20th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4034160007, created on 20th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 28th July 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4034160005, created on 24th July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4034160002, created on 24th July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4034160003, created on 24th July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4034160004, created on 24th July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 1000.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 200.00 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10B Kings Haugh Peffermill Road Edinburgh EH16 5UY on 27th November 2014 to 23 23 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th August 2014: 102.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed transgression parks LTDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2nd July 2014
change of name
|
|
MR01 |
Registration of charge 4034160001
filed on: 1st, July 2014
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed transgression park edinburgh LTDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2nd October 2013
change of name
|
|
AP01 |
New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2012 to 30th September 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed transgression parks LTDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(9 pages)
|