(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 18th, December 2023
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 8th, June 2023
| accounts
|
Free Download
(68 pages)
|
(CS01) Confirmation statement with no updates 2023/01/15
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 5th, August 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, August 2022
| accounts
|
Free Download
(51 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 5th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 5th, August 2022
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/03.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/15
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, October 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, October 2021
| accounts
|
Free Download
(49 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, October 2021
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/17
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/04/07 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, March 2020
| accounts
|
Free Download
(53 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 2nd, March 2020
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 2nd, March 2020
| other
|
Free Download
|
(CS01) Confirmation statement with updates 2020/01/15
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/01/15
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/01/29. New Address: C/O Schloss Roxburghe Hotel & Golf Course Heiton by Kelso Roxburgheshire TD5 8JZ. Previous address: First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG Scotland
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/21. New Address: First Floor Quay 2 139 Fountainbridge Edinburgh Scotland EH3 9QG. Previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2018
| incorporation
|
Free Download
(11 pages)
|