(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ. Change occurred on Tuesday 18th July 2017. Company's previous address: 51 Rae Street Dumfries Dumfriesshire DG1 1JD.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th May 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge SC3594870001 satisfaction in full.
filed on: 10th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2295.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AA) Partial exemption accounts data made up to Wednesday 30th April 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 3594870003
filed on: 7th, July 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 3594870002
filed on: 4th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 4th June 20142295.00 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 4th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 3594870001
filed on: 10th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, April 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 9th May 2011 from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th June 2010.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 4500.00 GBP is the capital in company's statement on Friday 30th April 2010
filed on: 14th, June 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2010 to Friday 30th April 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th May 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Friday 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Thursday 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, May 2009
| incorporation
|
Free Download
(13 pages)
|