(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6B Newhailes Road Musselburgh Midlothian EH21 6RH on Wed, 24th Aug 2016 to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 240000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 31st Oct 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Oct 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(9 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 12th, May 2014
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Apr 2014: 240000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/13
filed on: 4th, September 2013
| other
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Mar 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 13th Sep 2012. Old Address: 9 Eskbank Road Dalkeith Midlothian EH22 1HD Scotland
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 12th Sep 2011: 240000.00 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Apr 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed enertrag scotland LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 5th Nov 2010
filed on: 5th, November 2010
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Nov 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, July 2010
| resolution
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Mon, 3rd May 2010. Old Address: No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland
filed on: 3rd, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Mar 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Apr 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Oct 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(18 pages)
|