(CS01) Confirmation statement with no updates Wed, 3rd Apr 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 9th May 2019. New Address: Barony Castle Eddleston Peebles EH45 8QW. Previous address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 5th Apr 2019. New Address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE. Previous address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Apr 2019. New Address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE. Previous address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Apr 2019. New Address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE. Previous address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Oct 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed leadburn inn LTDcertificate issued on 24/08/15
filed on: 24th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 2nd Feb 2015. New Address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF. Previous address: 22a Rutland Square Edinburgh EH1 2BB
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jan 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|