(AA01) Accounting reference date changed from Thu, 30th Jun 2022 to Sat, 31st Dec 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed agrikit direct LIMITEDcertificate issued on 20/02/23
filed on: 20th, February 2023
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Feb 2023
filed on: 20th, February 2023
| resolution
|
Free Download
(1 page)
|
(CH01) On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th Aug 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 18th Aug 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th Aug 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Sep 2013: 1.00 GBP
capital
|
|
(CERTNM) Company name changed robinsons scotland (construction) LIMITEDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 17th Jun 2013 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 18th Aug 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Aug 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 18th Aug 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th Aug 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 21st Aug 2009 with shareholders record
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/11/2008 from 5 buccleuch street dumfries DG1 2AT
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 5th Sep 2008 with shareholders record
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/09/2008 to 30/06/2008
filed on: 9th, July 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2007 to 30/09/2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 7th Sep 2007 with shareholders record
filed on: 7th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 7th Sep 2007 with shareholders record
filed on: 7th, September 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Mon, 23rd Oct 2006 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Oct 2006 New secretary appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Oct 2006 New secretary appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Oct 2006 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Oct 2006 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Oct 2006 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed industrial & agricultural servic es LIMITEDcertificate issued on 18/10/06
filed on: 18th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed industrial & agricultural servic es LIMITEDcertificate issued on 18/10/06
filed on: 18th, October 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On Fri, 18th Aug 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 18th Aug 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 18th Aug 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 18th Aug 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/06 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Fri, 18th Aug 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/06 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Fri, 18th Aug 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|