(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 9th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 15th September 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 15th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 9th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 9th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Shalimar 5 Burnside of Duntrune Dundee DD4 0PF. Change occurred on Wednesday 24th June 2015. Company's previous address: Argyle Cottage 6 Burnside of Duntrune Dundee Angus DD4 0PF.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
(CH01) On Wednesday 8th October 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th January 2013 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th October 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 23rd December 2012 secretary's details were changed
filed on: 23rd, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 23rd December 2012 director's details were changed
filed on: 23rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 10th May 2012 from 79 Meadowside Dundee Angus DD1 1EN
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th October 2011
filed on: 22nd, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th October 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 26th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 26th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th October 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th October 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH03) On Wednesday 7th October 2009 secretary's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th October 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/06/2009 from 3 shorehead newburgh fife KY14 6BH scotland
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, October 2008
| incorporation
|
Free Download
(11 pages)
|