(CS01) Confirmation statement with no updates 2024-02-27
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-10-31
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-27
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-27
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-27
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-27
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-27
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court Castle Business Park Stirling to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2018-10-01
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-27
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-27
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-27 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-27 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-10-08 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-27 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-02-27 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-27 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2010-08-01 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-27 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-08-01 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 2010-11-09
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-10-31
filed on: 7th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-02-27 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/10/2009
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 11th, September 2009
| resolution
|
Free Download
(15 pages)
|
(287) Registered office changed on 09/09/2009 from east dewar house 61 bridge street dollar clackmannan FK14 7DQ
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/2009 from 61 bridge street dollar scotland
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tobson LIMITEDcertificate issued on 30/03/09
filed on: 28th, March 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2009-03-28 Director appointed
filed on: 28th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-03-28 Secretary appointed
filed on: 28th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(18 pages)
|
(288b) On 2009-02-27 Appointment terminated director
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-02-27 Appointment terminated director
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-27 Appointment terminated secretary
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|