(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 78 South Street St. Andrews KY16 9JT. Previous address: 125B Market Street St. Andrews Fife KY16 9PE Scotland
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 1st Mar 2021. New Address: 78 South Street St. Andrews KY16 9JT. Previous address: 78 South Street 78 South Street St. Andrews KY16 9JT United Kingdom
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 12th May 2019 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 12th May 2019 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Oct 2020. New Address: 78 South Street 78 South Street St. Andrews KY16 9JT. Previous address: 195 South Street St. Andrews KY16 9EE Scotland
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 11th Jul 2017. New Address: 195 South Street St. Andrews KY16 9EE. Previous address: 125B Market Street St Andrews Fife KY16 9PE
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 5th Jan 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 24th Jan 2014 new director was appointed.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Jan 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 22nd Aug 2012 - the day director's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 22nd Aug 2012 - the day director's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 18th Aug 2011 - the day secretary's appointment was terminated
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 5th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Aug 2010
filed on: 6th, October 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/2009 from 87 mayfield road newington edinburgh EH9 3AE
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 17th Sep 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 8th Sep 2009 Secretary appointed
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eskmuir LIMITEDcertificate issued on 07/09/09
filed on: 7th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Thu, 26th Mar 2009 Appointment terminated secretary
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 26th, March 2009
| resolution
|
Free Download
(15 pages)
|
(288b) On Thu, 26th Mar 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(18 pages)
|