(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 31st December 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th November 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Spence Street Spence Street Edinburgh EH16 5AG to Invershroskie Enochdhu Blairgowrie Perthshire PH10 7PB on Saturday 28th October 2017
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 27th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th July 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 11th October 2013 from Moray House 39 St. John Street Perth PH1 5HQ Scotland
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd January 2013.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 5th November 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 22nd November 2011 from C/O Bell and Company Ltd Moray House 39 St John Street Perth Perthshire PH1 5HQ Scotland
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th November 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 8th July 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st January 2011. Originally it was Tuesday 30th November 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 16th November 2010 from 14 Murray Place Stonehaven Aberdeenshire AB39 2GG United Kingdom
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, November 2009
| incorporation
|
Free Download
(45 pages)
|