(AD01) Address change date: 2023/12/14. New Address: 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB. Previous address: Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF Scotland
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/04
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/08/08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2022/09/15. New Address: Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF. Previous address: 6 Atholl Crescent Perth PH1 5JN
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/08
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/08/08
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2021/08/02
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, January 2021
| accounts
|
Free Download
(13 pages)
|
(SH01) 1014974.00 GBP is the capital in company's statement on 2020/12/18
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/08
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC3670780003 satisfaction in full.
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC3670780002 satisfaction in full.
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/08/08
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 2018/12/01
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, October 2018
| resolution
|
Free Download
(17 pages)
|
(SH01) 150002.00 GBP is the capital in company's statement on 2016/04/26
filed on: 11th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/01/15
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/08
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3670780003, created on 2018/01/04
filed on: 11th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3670780002, created on 2017/09/19
filed on: 22nd, September 2017
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/08/08
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/08
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge SC3670780001 satisfaction in full.
filed on: 20th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/10/12.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/09 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/04/09 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/10/09 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100002.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(17 pages)
|
(SH01) 100002.00 GBP is the capital in company's statement on 2014/07/07
filed on: 16th, July 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/02/12 from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 3670780001
filed on: 4th, December 2013
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 2013/10/19 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/10/19 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/19 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, October 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2010/10/31 to 2010/12/31
filed on: 14th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/10/19 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2009
| incorporation
|
Free Download
(22 pages)
|