(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Jun 2021. New Address: 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Previous address: Unit 9 Hayfield Kirkcaldy KY2 5DH
filed on: 14th, June 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2019
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2019
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Dec 2017
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 8th Dec 2017
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Dec 2017
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 20th Mar 2017: 40000.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, April 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2017
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, April 2017
| incorporation
|
Free Download
(15 pages)
|
(AP01) On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 60000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 12th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(5 pages)
|
(CH03) On Tue, 12th May 2015 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 12th May 2015 secretary's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed david m roan LIMITEDcertificate issued on 07/04/15
filed on: 7th, April 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 60000.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, April 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, April 2015
| resolution
|
|
(AP01) On Tue, 17th Feb 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, April 2015
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, April 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 13th Nov 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 13th Nov 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 13th Nov 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 13th Nov 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Nov 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 10th Dec 2008 with shareholders record
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/09/2008 from 28 townsend place kirkcaldy KY1 1HB
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(17 pages)
|