(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Thursday 7th December 2017
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4920310008, created on Monday 5th November 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, May 2018
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, May 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Thursday 30th November 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th December 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th December 2017.
filed on: 16th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th December 2017
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 7th December 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on Tuesday 16th January 2018. Company's previous address: Farm Office East Seaton Arbroath Angus DD11 5SD.
filed on: 16th, January 2018
| address
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 7th December 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th December 2017
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th December 2017.
filed on: 16th, January 2018
| officers
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th December 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(MR04) Charge SC4920310003 satisfaction in full.
filed on: 8th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4920310002 satisfaction in full.
filed on: 8th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4920310007, created on Thursday 21st December 2017
filed on: 5th, January 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4920310004, created on Thursday 7th December 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge SC4920310005, created on Thursday 7th December 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge SC4920310006, created on Thursday 7th December 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, August 2017
| resolution
|
Free Download
(22 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Farm Office East Seaton Arbroath Angus DD11 5SD. Change occurred on Wednesday 23rd March 2016. Company's previous address: East Seaton Arbroath Angus DD11 5SD.
filed on: 23rd, March 2016
| address
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4920310003, created on Wednesday 10th February 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge SC4920310001 satisfaction in full.
filed on: 10th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4920310001, created on Friday 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4920310002, created on Friday 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2014
| incorporation
|
Free Download
(8 pages)
|