GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on Friday 30th April 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 28th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland to 10 Albert Place Stirling FK8 2QL on Tuesday 11th February 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 23rd January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8JF Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on Monday 30th December 2019
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kerr Stirling 10 Albert Place Stirling FK8 2QL to Airth Castle Hotel Airth Falkirk FK2 8JF on Monday 18th November 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th October 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th August 2019.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Wednesday 30th September 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2015
| incorporation
|
Free Download
(22 pages)
|