(AA) Total exemption full company accounts data drawn up to Sat, 29th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Nov 2021. New Address: 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU. Previous address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 32 Charlotte Square Edinburgh EH2 4ET Scotland
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Jul 2020. New Address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4123310002, created on Mon, 30th Apr 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 32 Charlotte Square Edinburgh EH2 4ET. Previous address: 10 Albert Place Stirling Stirlingshire FK8 2QL
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Sep 2016. New Address: 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET. Previous address: 22 Charlotte Square Edinburgh EH2 4DF
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 12th Oct 2015. New Address: 22 Charlotte Square Edinburgh EH2 4DF. Previous address: 1 North Charlotte Street Edinburgh EH2 4HR
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
(CH03) On Thu, 25th Oct 2012 secretary's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Oct 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Oct 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 1st Nov 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 4th May 2012. Old Address: the Mill Station Road Bridge of Allan Stirling FK9 4JS United Kingdom
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2013
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 19th Jan 2012
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 6th Dec 2011 - the day director's appointment was terminated
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 6th Dec 2011 - the day secretary's appointment was terminated
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(22 pages)
|