(AP01) New director appointment on Wednesday 20th September 2023.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th September 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 20th September 2023) of a secretary
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th September 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT. Change occurred on Tuesday 3rd October 2023. Company's previous address: 19 Houston Mains Holdings Livingston West Lothian EH52 6PA Scotland.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 18th February 2022 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th September 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 18th February 2022 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 21st December 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 21st December 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Houston Mains Holdings Livingston West Lothian EH52 6PA. Change occurred on Sunday 10th January 2021. Company's previous address: C/O Mcnicoll Vehicle Hire Ltd Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF.
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 6th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st May 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th September 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 31st October 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th September 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 6th September 2014
capital
|
|
(TM02) Termination of appointment as a secretary on Thursday 21st August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 11th June 2014) of a secretary
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Ashley Cottage Braehead Road Linlithgow West Lothian EH49 6HF. Change occurred on Thursday 31st July 2014. Company's previous address: 45 Lochrin Place Edinburgh EH3 9RB United Kingdom.
filed on: 31st, July 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2014
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|