AA |
Small company accounts for the period up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change occurred on 2022-10-07. Company's previous address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-01-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2022-05-24
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-13
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-01-31
filed on: 16th, December 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to 2020-01-31
filed on: 10th, February 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2019-01-31
filed on: 4th, November 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-01-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 2017-12-31 to 2018-01-31
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA. Change occurred on 2017-03-28. Company's previous address: 20 Pentland House Pentland Park Glenrothes Fife KY6 2AH Scotland.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-01
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-01
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-02
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-09: 10.00 GBP
capital
|
|
CH01 |
On 2016-05-05 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-05 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Pentland House Pentland Park Glenrothes Fife KY6 2AH. Change occurred on 2016-03-17. Company's previous address: C/O Eq Accountants Llp Westby 64 West High Street Forfar Angus DD8 1BJ.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Pentland House Pentland Park Glenrothes Fife KY6 2AH. Change occurred on 2016-03-17. Company's previous address: Pentland House Pentland Park Glenrothes Fife KY6 2AH Scotland.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Eq Accountants Llp Westby 64 West High Street Forfar Angus DD8 1BJ. Change occurred on 2015-06-08. Company's previous address: 19 Canning Street Edinburgh Midlothian EH3 8EH.
filed on: 8th, June 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-21
filed on: 6th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-15
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sterke wind (kirkintilloch) LTDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-06-05
filed on: 5th, June 2015
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-15
filed on: 2nd, June 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-05-21
filed on: 2nd, June 2015
| officers
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Canning Street Edinburgh Midlothian EH3 8EH. Change occurred on 2015-05-10. Company's previous address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH.
filed on: 10th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-20
filed on: 10th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH. Change occurred on 2014-12-10. Company's previous address: Metropolitan House Suite 1B, Third Floor 31-33 High Street Inverness IV1 1HT.
filed on: 10th, December 2014
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-04
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-04
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, July 2014
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-20
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 10.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-03-13
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012-12-19 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-12-19 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Charlotte Square Edinburgh Midlothian EH2 2HQ Scotland on 2013-04-22
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2012-09-18) of a member
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2012
| incorporation
|
|