(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Monday 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Friday 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th May 2022.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th December 2021 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 16th December 2021.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(14 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Atria One 144 Morrison Street Edinburgh EH3 8EX
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AD02) New sail address Atria One 144 Morrison Street Edinburgh EH3 8EX. Change occurred at an unknown date. Company's previous address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge SC4897430010 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430011 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430008 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430007 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430006 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430009 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 22nd July 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4897430015, created on Monday 15th July 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4897430016, created on Monday 15th July 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4897430017, created on Monday 15th July 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4897430013, created on Monday 8th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC4897430014, created on Monday 8th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC4897430012, created on Monday 8th July 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th December 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th September 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4897430011, created on Tuesday 9th October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4897430010, created on Tuesday 9th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4897430009, created on Tuesday 9th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4897430008, created on Monday 24th September 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC4897430006, created on Monday 24th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC4897430007, created on Monday 24th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge SC4897430002 satisfaction in full.
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430004 satisfaction in full.
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430005 satisfaction in full.
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430001 satisfaction in full.
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4897430003 satisfaction in full.
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 17th July 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 30th September 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC4897430003, created on Friday 2nd June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4897430005, created on Friday 2nd June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4897430004, created on Tuesday 6th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Friday 30th September 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4897430002, created on Wednesday 22nd February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC4897430001, created on Wednesday 22nd February 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, July 2016
| resolution
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW. Change occurred on Tuesday 20th January 2015. Company's previous address: 6 Atholl Crescent Perth PH1 5JN United Kingdom.
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th January 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 30th September 2015, originally was Saturday 31st October 2015.
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|