(CS01) Confirmation statement with no updates 2024-02-15
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-04-08
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-04-08
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-04-24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU. Change occurred on 2023-04-24. Company's previous address: Hopetoun Sawmill Hopetoun Estates Edinburgh Midlothian EH30 9SL.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-22
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-19
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-19
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-22: 1.00 GBP
capital
|
|
(AA) Accounts made up to 2015-03-31
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-19: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-02-28 to 2015-03-31
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2014
| resolution
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on 2014-03-25
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-03-25
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-25
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-03-25
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-03-28
filed on: 28th, March 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed lister square (no 209) LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(9 pages)
|