(AA) Audit exemption subsidiary accounts for the year ending on 31st July 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/23
filed on: 6th, February 2024
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/23
filed on: 6th, February 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/23
filed on: 6th, February 2024
| other
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 31st July 2022: 13725001.00 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
(CH03) On 31st July 2022 secretary's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ Scotland on 8th December 2021 to Kinrara House Kinrara Aviemore PH22 1QA
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th July 2021: 12975001.00 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on 31st July 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 31st July 2019, company appointed a new person to the position of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On 1st April 2019 secretary's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st July 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 31st July 2017: 12650001.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Reay House 17 Old Edinburgh Road Inverness IV2 3HF on 15th May 2017 to 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 25th July 2016: 12550001.00 GBP
filed on: 28th, July 2016
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed braeroy estate LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 12500001.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th May 2014: 12500001.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(2 pages)
|
(AP03) On 30th July 2013, company appointed a new person to the position of a secretary
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st July 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st July 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st July 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 01/10/08
filed on: 9th, October 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 9th, October 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 07/05/08
filed on: 29th, September 2008
| capital
|
Free Download
(1 page)
|
(288b) On 6th June 2008 Appointment terminated director
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 6th June 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, June 2008
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital, Resolution of allotment of securities
filed on: 9th, May 2008
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed castlelaw (no.738) LIMITEDcertificate issued on 09/05/08
filed on: 3rd, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2008
| incorporation
|
Free Download
(17 pages)
|