(CS01) Confirmation statement with no updates 2024/02/20
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2023/12/01 - the day secretary's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/20
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2021/05/01 secretary's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/05/01 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/20
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/01
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/04. New Address: Strathmashie Distillery Strathmashie Newtonmore PH20 1BU. Previous address: 1 Rutland Square Edinburgh Lothian EH1 2AS
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/01 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(19 pages)
|
(CH01) On 2015/08/30 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/08/14 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/03/03. New Address: 1 Rutland Square Edinburgh Lothian EH1 2AS. Previous address: 3-5 Melville Street Edinburgh EH3 7PE United Kingdom
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2014/08/14
filed on: 3rd, March 2016
| officers
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
|
(NEWINC) Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|