AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ Scotland to 2 Hill Street Selkirk TD7 4LU on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ to Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ on December 7, 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 14, 2017 to August 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 14, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 14, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2016: 12500.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 25, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 16, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to September 14, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 14, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ on October 13, 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: Balmore House Forss Business & Technology Park Forss Thurso Caithness KW14 7UZ Scotland
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, May 2013
| resolution
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 19, 2012 - new secretary appointed
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 19, 2012
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed stoergreen LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on February 21, 2012 to change company name
change of name
|
|
AR01 |
Annual return made up to January 13, 2012 with full list of members
filed on: 4th, February 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On November 2, 2011 - new secretary appointed
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 2, 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 13, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 4, 2010. Old Address: Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 1, 2010. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on January 26, 2010. Old Address: 19a Canning Street Edinburgh EH3 8HE
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
On December 16, 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2009 new director was appointed.
filed on: 5th, December 2009
| officers
|
Free Download
(8 pages)
|
AP01 |
On December 5, 2009 new director was appointed.
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2009 new director was appointed.
filed on: 5th, December 2009
| officers
|
Free Download
(12 pages)
|
AP01 |
On December 5, 2009 new director was appointed.
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, May 2009
| resolution
|
Free Download
(20 pages)
|
287 |
Registered office changed on 06/02/2009 from balmore house forss business and technology park forss by thurso caithness KW14 8YD
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On February 6, 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2009 Appointment terminate, director and secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 2, 2009 Secretary appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/02/2009 from 27 lauriston street edinburgh EH3 9DQ
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 2, 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(6 pages)
|
CERTNM |
Company name changed plapet LIMITEDcertificate issued on 21/01/09
filed on: 19th, January 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(15 pages)
|