(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1B Napier Road Edinburgh EH10 5BE on 9th December 2016 to 6 Whitehouse Way Gorebridge EH23 4FP
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th November 2014: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2014: 10.00 GBP
capital
|
|
(CH01) On 1st June 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Campbell Road Edinburgh Midlothian EH12 6DT Scotland on 13th January 2014
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(CH03) On 1st June 2013 secretary's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2010
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th October 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 18/03/2009 from 5A wester coates terrace edinburgh midlothian EH12 5LR
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 17th March 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 28/01/08 from: j m taylor LTD neil ross square 39 bridge street, ellon aberdeenshire AB41 9AA
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/01/08 from: j m taylor LTD neil ross square 39 bridge street, ellon aberdeenshire AB41 9AA
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 13th November 2007 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 13th November 2007
annual return
|
|
(363s) Annual return drawn up to 13th November 2007 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
(288b) On 24th October 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 24th October 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2006
| incorporation
|
Free Download
(16 pages)
|