AD01 |
New registered office address 81 George Street Edinburgh EH2 3ES. Change occurred on Friday 5th May 2023. Company's previous address: 56 Palmerston Place Edinburgh EH12 5AY.
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Palmerston Place Edinburgh EH12 5AY. Change occurred on Wednesday 19th April 2023. Company's previous address: 13 Queens Road Aberdeen AB15 4YL.
filed on: 19th, April 2023
| address
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st September 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(16 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th September 2017 (was Sunday 31st December 2017).
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 1st September 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 31st August 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd November 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd November 2014.
filed on: 29th, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd November 2014.
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Queens Road Aberdeen AB15 4YL. Change occurred on Tuesday 27th January 2015. Company's previous address: The Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG United Kingdom.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 3rd November 2014) of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|