(CS01) Confirmation statement with no updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 11, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 9, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jrw 19 Buccleuch Street Hawick TD9 0HL. Change occurred on September 28, 2020. Company's previous address: C/O I a Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
(CH01) On June 16, 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 26th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 7, 2013. Old Address: Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(32 pages)
|