(CS01) Confirmation statement with no updates 2024/02/11
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/04/08
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/04/08
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/04/24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/04/24. New Address: 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU. Previous address: Hopetoun Sawmill Hopetoun Estates Edinburgh Midlothian EH30 9SL
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/04/23 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/02/07
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/07
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/07
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/07
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/07 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/07 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, April 2014
| resolution
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2014/04/02 from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/31.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/31 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/03/31 - the day secretary's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/31 - the day director's appointment was terminated
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lister square (no 206) LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/03/28
filed on: 28th, March 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2014
| incorporation
|
Free Download
(9 pages)
|