(AP01) New director appointment on Thursday 25th April 2024.
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th April 2024.
filed on: 24th, April 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st December 2022 to Friday 30th June 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 28th, March 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 26th, May 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th May 2022.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on Thursday 27th August 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Veiwfield Chambers Viewfield Place Stirling FK8 1NQ Scotland to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on Friday 28th August 2020
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 8th January 2020
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Saturday 14th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Friday 11th May 2018
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th May 2018
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th May 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 11th May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Veiwfield Chambers Viewfield Place Stirling FK8 1NQ on Wednesday 27th January 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
(CH01) On Tuesday 23rd December 2014 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 23rd December 2014 secretary's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd December 2014 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB to Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 14th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Monday 5th August 2013
capital
|
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st August 2013 secretary's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 14th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 14th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 14th July 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed beconstruction LIMITEDcertificate issued on 17/08/09
filed on: 15th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(19 pages)
|