(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 2 Marshall Place Perth PH2 8AH.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th Jan 2018. New Address: 2 Marshall Place Perth PH2 8AH. Previous address: 28 Broad Street Peterhead AB42 1BY
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2 Marshall Place Perth PH2 8AH.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 6th Apr 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 29th Jul 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 26th Nov 2008 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2007
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2007
| gazette
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 16th Nov 2007 with shareholders record
filed on: 16th, November 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 3 shares on Sun, 30th Apr 2006. Value of each share 1 £, total number of shares: 4.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on Sun, 30th Apr 2006. Value of each share 1 £, total number of shares: 4.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to Fri, 16th Nov 2007 with shareholders record
filed on: 16th, November 2007
| annual return
|
Free Download
(7 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2007
| gazette
|
Free Download
(1 page)
|
(288b) On Thu, 6th Apr 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Thu, 6th Apr 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|