MA |
Memorandum and Articles of Association
filed on: 8th, January 2024
| incorporation
|
Free Download
(48 pages)
|
MR01 |
Registration of charge SC4475280001, created on December 29, 2023
filed on: 3rd, January 2024
| mortgage
|
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, July 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, July 2023
| accounts
|
Free Download
(128 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, July 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Netherdale Industrial Estate Netherdale Industrial Estate Galashiels TD1 3EY Scotland to Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on September 6, 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, July 2022
| accounts
|
Free Download
(130 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, July 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, July 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to March 31, 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA to Netherdale Industrial Estate Netherdale Industrial Estate Galashiels TD1 3EY on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 31, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 31, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 27, 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 27, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On January 29, 2020 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On June 29, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 29, 2020 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 15, 2017: 160.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, March 2015
| resolution
|
|
SH01 |
Capital declared on March 9, 2015: 625100.00 GBP
filed on: 13th, March 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 9, 2015
filed on: 13th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On March 9, 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(23 pages)
|