(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 21st July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Wednesday 24th June 2015
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 11th November 2010 from 81 Calder Street Glasgow G42 7RR G42 7RR Scotland
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th November 2010 from 12 Beresford Terrace Ayr KA7 2EG
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st October 2011. Originally it was Thursday 30th June 2011
filed on: 5th, November 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd August 2010.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd August 2010.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd August 2010.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 21st July 2010
filed on: 2nd, August 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 2nd August 2010.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 23rd July 2010 from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 23rd, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd July 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2010
| incorporation
|
Free Download
(22 pages)
|