(AA) Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Aug 2019
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Aug 2019
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Aug 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Bruce Road Crossgates Cowdenbeath KY4 8AZ Scotland on Mon, 5th Aug 2019 to 7 Castleview Grove Edinburgh EH16 4BN
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Feb 2017 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 202B Craigcrook Road Edinburgh Midlothian EH4 7BA on Wed, 22nd Feb 2017 to 13 Bruce Road Crossgates Cowdenbeath KY4 8AZ
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 19th Jul 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 19th Jul 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 19th Jul 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 66 Glaskhill Terrace Penicuik Midlothian EH26 0EJ on Mon, 1st Jun 2015 to 202B Craigcrook Road Edinburgh Midlothian EH4 7BA
filed on: 1st, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 21st May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Aug 2013
filed on: 14th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 14th Sep 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Aug 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Aug 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Aug 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jul 2010 new director was appointed.
filed on: 2nd, July 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 2nd Jul 2010. Old Address: 98 Stewarton Drive Cambuslang Glasgow G72 8DJ
filed on: 2nd, July 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jul 2010 new director was appointed.
filed on: 2nd, July 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 17th Sep 2009 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 23rd Sep 2008 with complete member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 2nd Sep 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 17th, June 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On Thu, 13th Sep 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 13th Sep 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 13th Sep 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 13th Sep 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/04/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/06 from: 98 stewarton drive cambuslang glasgow G72 8DJ
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/06 from: 98 stewarton drive cambuslang glasgow G72 8DJ
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New secretary appointed;new director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New secretary appointed;new director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 4th Sep 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Sep 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Sep 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Sep 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2006
| incorporation
|
Free Download
(15 pages)
|