AA |
Micro company accounts made up to 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th May 2018. New Address: Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF. Previous address: 34 Melville Street Edinburgh EH3 7HA Scotland
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, November 2016
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st December 2015. New Address: 34 Melville Street Edinburgh EH3 7HA. Previous address: 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th June 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 200.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from 31st December 2014 to 30th June 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
18th December 2014 - the day secretary's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2014. New Address: 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY. Previous address: 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th June 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
24th September 2010 - the day director's appointment was terminated
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th June 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH02 |
Directors's details changed on 15th June 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 15th June 2010
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th July 2010
filed on: 12th, July 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed blue property SPV2 (taynuilt) LIMITEDcertificate issued on 12/07/10
filed on: 12th, July 2010
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3rd June 2010
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
23rd April 2010 - the day director's appointment was terminated
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return up to 10th July 2008 with shareholders record
filed on: 10th, July 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 9th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 9th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 20th August 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 20th August 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on 15th August 2007. Value of each share 1 £, total number of shares: 200.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on 15th August 2007. Value of each share 1 £, total number of shares: 200.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no. 425) LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no. 425) LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|