PSC07 |
Cessation of a person with significant control Sun, 29th Oct 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 29th Oct 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 29th Oct 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 29th Oct 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed unique property agencies LTDcertificate issued on 26/06/23
filed on: 26th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 5th May 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 24th Jun 2023 new director was appointed.
filed on: 25th, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland on Wed, 16th Mar 2022 to Endeavour House 1 James Street Arbroath Angus DD11 1JP
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th May 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th May 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom on Sun, 12th May 2019 to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th May 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Oct 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Oct 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on Mon, 14th Aug 2017 to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland on Thu, 4th May 2017 to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE
filed on: 4th, May 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Fri, 20th May 2016 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 100.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ Scotland on Tue, 3rd May 2016 to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 3rd Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 3rd Oct 2015 new director was appointed.
filed on: 3rd, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|