(CS01) Confirmation statement with updates Mon, 2nd Oct 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 31st May 2023: 856602.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Feb 2023: 723602.00 GBP
filed on: 15th, May 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Aug 2022: 698602.00 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 28th Feb 2022: 488602.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 30th Jun 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Aug 2021: 438602.00 GBP
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Sun, 28th Feb 2021: 372002.00 GBP
filed on: 26th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2020: 339002.00 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on Thu, 17th Dec 2020 to Malcolmburn Mulben Keith AB55 6YB
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Sun, 31st May 2020: 264502.00 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 31st Aug 2019: 241002.00 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 15th Oct 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd May 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st May 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, September 2018
| resolution
|
Free Download
(10 pages)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR Scotland on Thu, 6th Sep 2018 to Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Aug 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Sep 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Sep 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 2C Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on Thu, 16th Mar 2017 to Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th Nov 2016: 4.00 GBP
filed on: 17th, November 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 23rd Nov 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Sat, 30th Nov 2013. Old Address: 131 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland
filed on: 30th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 30th Nov 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(7 pages)
|