MR01 |
Registration of charge SC6000900004, created on 2024-03-14
filed on: 20th, March 2024
| mortgage
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2023-05-31
filed on: 5th, March 2024
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-06
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2023-01-17
filed on: 23rd, January 2023
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-05-31
filed on: 20th, January 2023
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 19th, January 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2022
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC6000900001 in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC6000900003 in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-11-11
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2022-11-11 - new secretary appointed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-11-15
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, November 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, November 2022
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 03/11/22
filed on: 4th, November 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-11-04: 373.78 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2022-11-02
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-02
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-06
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge SC6000900002 in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-09-30: 379.75 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to 2021-05-31
filed on: 12th, October 2021
| accounts
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2021-07-01: 352.69 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2021-05-06: 325.63 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to 2020-05-31
filed on: 19th, May 2021
| accounts
|
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, May 2021
| incorporation
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, May 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC6000900003, created on 2021-04-30
filed on: 12th, May 2021
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021-03-06
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2019-05-31
filed on: 24th, February 2020
| accounts
|
Free Download
(26 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-31
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-09
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-25
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-14
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018-06-15
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-15
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-06-30 to 2019-05-31
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to 6 Dovecote Road Holytown Motherwell Lanarkshire ML1 4GP on 2018-10-10
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 4th, September 2018
| resolution
|
Free Download
(44 pages)
|
MR01 |
Registration of charge SC6000900002, created on 2018-08-10
filed on: 20th, August 2018
| mortgage
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2018-08-10: 99.89 GBP
filed on: 17th, August 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6000900001, created on 2018-08-03
filed on: 17th, August 2018
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-06-15: 0.02 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|