(AD01) Change of registered address from Muirhead of Kincairney Snaigow Estate Dunkeld PH8 0RF Scotland on Tue, 20th Feb 2024 to Muirhead of Kincairney . Dunkeld PH8 0RF
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 31st Dec 2022
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Aug 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 87 Lingerwood Road Newtongrange Dalkeith EH22 4QJ Scotland on Thu, 27th May 2021 to Muirhead of Kincairney Snaigow Estate Dunkeld PH8 0RF
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 23rd Dec 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sat, 20th Jul 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 21st Jul 2019: 2.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Dec 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Oct 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 5th Feb 2017: 2.00 GBP
filed on: 17th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(10 pages)
|