TM01 |
Director appointment termination date: Friday 8th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, September 2023
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, September 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4748030006, created on Monday 7th August 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4748030005, created on Thursday 3rd November 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(36 pages)
|
TM02 |
Secretary appointment termination on Thursday 25th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, January 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, January 2021
| incorporation
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Wednesday 23rd December 2020
filed on: 31st, December 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
1000002.38 GBP is the capital in company's statement on Wednesday 30th December 2020
filed on: 30th, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1000002.38 GBP is the capital in company's statement on Wednesday 23rd December 2020
filed on: 30th, December 2020
| capital
|
Free Download
(3 pages)
|
AP03 |
On Monday 28th December 2020 - new secretary appointed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(37 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 20th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 20th November 2019 - new secretary appointed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge SC4748030004, created on Friday 6th September 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge SC4748030001 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4748030002 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4748030003, created on Wednesday 21st November 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
On Monday 10th September 2018 - new secretary appointed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 10th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
SH01 |
1000001.00 GBP is the capital in company's statement on Thursday 7th December 2017
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Saturday 8th April 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4748030002, created on Monday 13th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC4748030001, created on Monday 13th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(29 pages)
|
TM02 |
Secretary appointment termination on Tuesday 8th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 8th November 2016 - new secretary appointed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 8th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 9-11 Bosville Terrace Portree Isle of Skye IV51 9DG on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Saturday 1st August 2015 - new secretary appointed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 23rd April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th April 2015.
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Wednesday 31st December 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th August 2014.
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Thursday 30th April 2015.
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th June 2014 from Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(41 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|