(SH01) Statement of Capital on 2024-02-29: 5.00 GBP
filed on: 21st, March 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-11-21: 4.00 GBP
filed on: 1st, December 2023
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 10B Leny Road Callander Perthshire FK17 8BA to 55 55 Main St Callander FK17 8DY on 2022-11-02
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2022-06-01
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge SC3950820007 in full
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge SC3950820002 in full
filed on: 2nd, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3950820008 in full
filed on: 2nd, October 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-31
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC3950820001 in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2017-07-01
filed on: 30th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-27
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-03-09 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-10-01
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-01
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-09-01
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-20
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-09 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 3950820009
filed on: 18th, April 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 3950820008
filed on: 17th, April 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 3950820007
filed on: 16th, April 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 3950820006
filed on: 11th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 3950820004
filed on: 11th, April 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 3950820005
filed on: 11th, April 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 3950820003
filed on: 11th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2014-03-09 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-03-17: 2.00 GBP
capital
|
|
(MR01) Registration of charge 3950820002
filed on: 14th, March 2014
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, October 2013
| resolution
|
Free Download
(25 pages)
|
(MR01) Registration of charge 3950820001
filed on: 11th, September 2013
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2013-03-09 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 23rd, November 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-09-17
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-09-17
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-29
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-09 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AP03) On 2012-01-19 - new secretary appointed
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-15
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-01
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-06
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-06
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 2011-05-06
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed forty eight shelf (243) LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-03-28
filed on: 28th, March 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(19 pages)
|