(CS01) Confirmation statement with updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(12 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, June 2022
| capital
|
Free Download
(4 pages)
|
(TM02) Fri, 27th May 2022 - the day secretary's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 27th May 2022 - 22052.00 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(6 pages)
|
(CH01) On Fri, 27th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tue, 15th Jan 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 1st Apr 2017 - 22053.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, April 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
|
(TM01) Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
|
(TM01) Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 27th May 2016: 31803.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(8 pages)
|
(TM01) Tue, 6th May 2014 - the day director's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 6th May 2014 - 28653.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 25th Mar 2013: 31804.00 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed greyloch LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Apr 2013
filed on: 2nd, April 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, January 2013
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on Thu, 13th Dec 2012: 14.00 GBP
filed on: 18th, December 2012
| capital
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Tue, 18th Dec 2012
filed on: 18th, December 2012
| officers
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2012: 10.00 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 18th Jun 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 18th Jun 2012 - the day secretary's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Jun 2012. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 18th, June 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2013 to Sun, 31st Mar 2013
filed on: 18th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(22 pages)
|