GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Kepstorn 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB. Change occurred on January 8, 2021. Company's previous address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH.
filed on: 8th, January 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH. Change occurred on May 16, 2019. Company's previous address: The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland.
filed on: 16th, May 2019
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Clubhouse 106 Biggar Road Edinburgh EH10 7DU. Change occurred on November 20, 2018. Company's previous address: 256-260 Morrison Street Edinburgh EH3 8DT Scotland.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 256-260 Morrison Street Edinburgh EH3 8DT. Change occurred on October 2, 2018. Company's previous address: The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 11, 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Clubhouse 106 Biggar Road Edinburgh EH10 7DU. Change occurred on October 3, 2017. Company's previous address: 106a Biggar Road Edinburgh EH10 7DU Scotland.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 106a Biggar Road Edinburgh EH10 7DU. Change occurred on September 20, 2017. Company's previous address: 2a West Coates Edinburgh EH12 5JQ Scotland.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4796510001, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2a West Coates Edinburgh EH12 5JQ. Change occurred on January 6, 2016. Company's previous address: 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 200.00 GBP
capital
|
|
AD01 |
New registered office address 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN. Change occurred on April 21, 2015. Company's previous address: 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
|
SH01 |
Capital declared on June 10, 2014: 200.00 GBP
capital
|
|