(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 19th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland on 5th May 2022 to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 13th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rosehall the Square Grantown-on-Spey PH26 3HG Scotland on 27th April 2021 to Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3853640003, created on 13th April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge SC3853640002 in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Parklands Nursing Home High Street Buckie Banffshire AB56 4AD on 15th October 2020 to Rosehall the Square Grantown-on-Spey PH26 3HG
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th August 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 22nd May 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2018 to 31st December 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55-57 West High Street Inverurie AB51 3QQ on 6th June 2018 to Parklands Nursing Home High Street Buckie Banffshire AB56 4AD
filed on: 6th, June 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3853640002, created on 22nd May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 15th September 2011 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2011 to 31st October 2011
filed on: 1st, October 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th September 2010: 100.00 GBP
filed on: 1st, October 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(23 pages)
|