AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2nd May 2021 to the position of a member
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th July 2020
filed on: 29th, July 2020
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed purely scottish (holdings) LIMITEDcertificate issued on 29/07/20
filed on: 29th, July 2020
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland at an unknown date to Chestney House 149 Market Street St. Andrews KY16 9PF
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT on 15th May 2017 to Kilduncan House Kingsbarns St. Andrews KY16 8QF
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wcs holdings LIMITEDcertificate issued on 10/05/17
filed on: 10th, May 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th May 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2nd May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kelty Industrial Estate Kelty Fife KY4 0DT on 27th May 2015 to Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 18560.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, August 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd August 2013: 18560.00 GBP
filed on: 22nd, August 2013
| capital
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd August 2013: 18650.00 GBP
filed on: 22nd, August 2013
| capital
|
|
TM01 |
Director's appointment terminated on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 11th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2010
filed on: 9th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, June 2009
| resolution
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
SA |
Affairs statement
filed on: 1st, July 2008
| miscellaneous
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 25th, June 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 25th, June 2008
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, June 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 18/06/08
filed on: 25th, June 2008
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, June 2008
| incorporation
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (733) LIMITEDcertificate issued on 17/06/08
filed on: 17th, June 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 12th May 2008 Secretary appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th May 2008 Appointment terminate, director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th May 2008 Appointment terminate, secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(20 pages)
|