(CS01) Confirmation statement with no updates 2023-10-17
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-17
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-10-25
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-07-09
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-08
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-25
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-04-27
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-09
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-09
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Bonnygate Cupar KY15 4LD Scotland to 14 City Quay Dundee DD1 3JA on 2021-04-01
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-07-08: 80.00 GBP
filed on: 21st, August 2020
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 21st, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-04-25
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-04-25
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-04-25
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to 58 Bonnygate Cupar KY15 4LD on 2017-07-31
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-25
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-03-31: 120.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-04-25 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-04-25 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4761430001, created on 2014-07-17
filed on: 18th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(25 pages)
|