(CS01) Confirmation statement with updates 2023/11/03
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/11/03
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/19. New Address: Newmore Castle Newmore Invergordon Highland IV18 0LQ. Previous address: 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/03
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/03
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 20th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/11/03
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/10/01
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/11/03
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/05
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/03 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/05
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/29. New Address: 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB. Previous address: Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/05
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/03 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/05
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/11/03 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/14
capital
|
|
(AR01) Annual return drawn up to 2012/11/03 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/05
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2011/11/30 to 2012/04/05
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/11/03 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/01/11.
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/01/11.
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2010/12/01
filed on: 13th, December 2010
| capital
|
Free Download
(4 pages)
|
(TM02) 2010/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/11/12 from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) 2010/11/12 - the day director's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2010
| incorporation
|
Free Download
(23 pages)
|