(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Aug 2022. New Address: Algo Business Centre Glenearn Road Perth PH2 0NJ. Previous address: Inveralmond Business Centre Auld Bond Road South Inveralmond Perth Perthshire PH1 3FX
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 21st, April 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 5th Mar 2021 - 76.00 GBP
filed on: 21st, April 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 29th Nov 2017
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 20th Nov 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 3rd Mar 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 7th Aug 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 17th Nov 2011. Old Address: Riverview House Friarton Road Perth PH2 8DF
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 1st Aug 2011 secretary's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed brown & quinn insurance services LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 21st Jun 2010
filed on: 21st, June 2010
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 21st Aug 2008 with shareholders record
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 17/10/07 from: the bank house 22 george street perth PH1 5JR
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/07 from: the bank house 22 george street perth PH1 5JR
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 9th Aug 2007 with shareholders record
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/09/06 from: corriemuckloch amulree dunkeld perthshire PH8 0EG
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/06 from: corriemuckloch amulree dunkeld perthshire PH8 0EG
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On Mon, 14th Aug 2006 New secretary appointed;new director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 14th Aug 2006 New secretary appointed;new director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thu, 3rd Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thu, 3rd Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 14th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 14th, August 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Fri, 4th Aug 2006 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 4th Aug 2006 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 4th Aug 2006 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 4th Aug 2006 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(16 pages)
|