(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 23rd, May 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 30, 2021 to August 29, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 22, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Js Accounting Services Ltd 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 24, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 3, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 24, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) On January 31, 2014 - new secretary appointed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 31, 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 24, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 18, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 9, 2012. Old Address: C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 24, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 29, 2011. Old Address: 36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(CH03) On September 26, 2011 secretary's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 24, 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 31, 2011. Old Address: Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY
filed on: 31st, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 22nd, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 24, 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 24, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 24, 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On April 7, 2009 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 7, 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 26, 2008
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On January 25, 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 25, 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 24, 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 24, 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 121 clyde street carluke ML8 5BG
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 121 clyde street carluke ML8 5BG
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 18, 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 18, 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2006
| incorporation
|
Free Download
(17 pages)
|