(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th June 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 7th June 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland on 12th May 2017 to Ladhope Vale House Ladhope Vale Galashiels TD1 1BT
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland on 5th December 2016 to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stark Main and Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland on 29th September 2016 to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Ian Main Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 22nd June 2016 to Stark Main and Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2015 to 30th June 2016
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed borders autovalet LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 29th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT United Kingdom on 29th May 2015 to C/O Ian Main Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(22 pages)
|