(AA) Dormant company accounts made up to June 30, 2023
filed on: 9th, March 2024
| accounts
|
Free Download
|
(MR01) Registration of charge SC3609600018, created on December 14, 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC3609600017, created on October 12, 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(226 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 6, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 9, 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 7th, May 2020
| accounts
|
Free Download
(59 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3609600015, created on September 12, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC3609600016, created on September 12, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC3609600014, created on November 28, 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3609600013, created on November 28, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
(AD04) Registers new location: 171 Mayfield Road Edinburgh EH9 3AZ.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from The Old Telephone Exchange Hall Street Innerleithen Peeblesshire EH44 6QT United Kingdom to 171 Mayfield Road Edinburgh EH9 3AL at an unknown date
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3609600011, created on April 6, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC3609600012, created on April 6, 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(117 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2018
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, March 2018
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, February 2018
| resolution
|
Free Download
(40 pages)
|
(MR01) Registration of charge SC3609600010, created on January 23, 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC3609600009, created on January 23, 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to June 30, 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On February 15, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Veterinary Surgery Gala Terrace Galashiels the Borders TD1 3JT to 171 Mayfield Road Edinburgh EH9 3AZ on February 28, 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3609600008, created on September 27, 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(71 pages)
|
(MR01) Registration of charge SC3609600007, created on September 27, 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, September 2016
| resolution
|
Free Download
|
(MR01) Registration of charge SC3609600005, created on September 1, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC3609600006, created on September 1, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to August 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 15th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 17th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 10, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2010
filed on: 13th, November 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 10, 2009. Old Address: the Old Telephone Exchange Hall Street Innerleithen Scottish Borders EH44 6QT
filed on: 10th, November 2009
| address
|
Free Download
(2 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(19 pages)
|