AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Paterson Boyd & Co 18 North Street Glenrothes Fife KY7 5NA on 10th May 2021 to St Leonards Mill St. Leonards Place Kinghorn Burntisland KY3 9UL
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC3454510001 in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 3454510001
filed on: 24th, December 2013
| mortgage
|
Free Download
(31 pages)
|
TM02 |
Secretary's appointment terminated on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Steele Monaghan & Co Priory View Victoria Road Kirkcaldy Fife KY1 2SA United Kingdom on 23rd July 2012
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Toll Booth Street Kirkcaldy Fife KY1 1RW on 20th February 2012
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 4th June 2009 Appointment terminated director and secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 4th June 2009 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/2008 from st leonards mill st leonards place kinghorn fife KY3 9UL
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On 1st September 2008 Director and secretary appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 9th July 2008 Appointment terminated director
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(9 pages)
|