(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 21, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Estate Office Glenogil by Forfar DD8 3SX. Change occurred on August 29, 2018. Company's previous address: The Drovers Inn Memus Forfar Angus DD8 3TY.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CH03) On August 20, 2018 secretary's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 21, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2011: 118.00 GBP
filed on: 18th, November 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2010
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 17, 2010
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 17, 2010) of a secretary
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 4, 2010. Old Address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to October 6, 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to September 7, 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(2 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 29th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 29th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 22nd, November 2006
| mortgage
|
Free Download
(3 pages)
|
(288a) On October 13, 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 13, 2006 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 13, 2006 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tm 1263 LIMITEDcertificate issued on 07/09/06
filed on: 7th, September 2006
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(21 pages)
|