(AP01) New director appointment on 2023/12/21.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/21.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, November 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/27
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/09/27
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC4082130002 satisfaction in full.
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 3rd, May 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4082130003, created on 2022/04/11
filed on: 13th, April 2022
| mortgage
|
Free Download
(18 pages)
|
(AA01) Extension of accounting period to 2021/08/31 from 2021/03/26
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/27
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/27
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/09/27
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge SC4082130001 satisfaction in full.
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/09/27
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4082130002, created on 2018/05/21
filed on: 28th, May 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/09/27
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4082130001, created on 2017/07/21
filed on: 2nd, August 2017
| mortgage
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/27
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/27
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/27
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
(AD01) Change of registered address from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ on 2014/10/15 to Carlowrie Castle Boathouse Bridge Road Kirkliston West Lothian EH29 9ES
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/27
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2013/03/26. Originally it was 2012/09/30
filed on: 9th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/27
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/10/17.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/10/05
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/10/05
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2011
| incorporation
|
Free Download
(23 pages)
|