AA01 |
Extension of current accouting period to December 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, July 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, July 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 154 Hyndland Road Glasgow G12 9HZ Scotland to 20 Blythswood Square Blythswood Square Glasgow G2 4BG on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 2, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grandholm Dental Clinic Grandholm Crescent Bridge of Don Aberdeen AB22 8BH Scotland to 154 Hyndland Road Glasgow G12 9HZ on February 4, 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Granholm Dental Clinic Grandholm Crescent Granholm Village Bridge of Don Aberdeen AB22 8BH to Grandholm Dental Clinic Grandholm Crescent Bridge of Don Aberdeen AB22 8BH on December 14, 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 14, 2017 secretary's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(15 pages)
|
CH03 |
On December 19, 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 1, 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(9 pages)
|
CH03 |
On January 4, 2012 secretary's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2012 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 14, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 14, 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 14, 2010 secretary's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to January 26, 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On October 8, 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 8, 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 19th, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, March 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 15, 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed castlelaw (no.722) LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed castlelaw (no.722) LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(17 pages)
|