GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th March 2020. New Address: The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW. Previous address: Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th January 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
29th January 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th March 2017. New Address: Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB. Previous address: Suite 23 Geddes Business Centre Kirkton Road North Livingston Scotland
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 7th September 2016: 200.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 8th September 2016
filed on: 22nd, September 2016
| capital
|
Free Download
(6 pages)
|
TM01 |
17th August 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(9 pages)
|