(TM01) Director's appointment terminated on Wed, 10th Jan 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Fri, 19th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 19th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from S2 Stableblock Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland on Fri, 24th Nov 2017 to 5 Ravenscroft Street Edinburgh EH17 8QJ
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
|
(MR01) Registration of charge SC3680190002, created on Fri, 17th Feb 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 13th Sep 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 28 Grange Loan Edinburgh EH9 2NR on Fri, 22nd Apr 2016 to S2 Stableblock Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3680190001, created on Tue, 12th Jan 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 45/1 Prestonfield Avenue Edinburgh EH16 5EQ on Mon, 7th Sep 2015 to 28 Grange Loan Edinburgh EH9 2NR
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Sep 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 14th Jan 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Oct 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 10th Jul 2014. Old Address: 45 Candlemaker's Park Edinburgh EH17 8TH
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Jun 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 30.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Apr 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Nov 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Nov 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 5th Nov 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(4 pages)
|
(CERTNM) Company name changed aden construction (scotland) LTDcertificate issued on 22/09/10
filed on: 22nd, September 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 22nd Sep 2010
filed on: 22nd, September 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 30th Jul 2010. Old Address: 100 Causewayside Edinburgh EH9 1PU
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jul 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jul 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed integrated construction (scotland) LIMITEDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th Jun 2010
filed on: 17th, June 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|