(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Howe Street Edinburgh EH3 6TE Scotland on 31st March 2021 to 3 Queen Street Edinburgh EH2 1JE
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB on 18th July 2017 to 7 Howe Street Edinburgh EH3 6TE
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th October 2015: 100.00 GBP
capital
|
|
(CH01) On 31st July 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On 29th October 2013, company appointed a new person to the position of a secretary
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th September 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 3/ 28 Dublin Street New Town Edinburgh Midlothian EH3 6NN on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 11th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2011
filed on: 10th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 7th March 2012
filed on: 7th, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th July 2010: 100.00 GBP
filed on: 13th, July 2010
| capital
|
Free Download
(4 pages)
|
(MISC) Form AD06 registering an overseas branch company in austria
filed on: 4th, March 2010
| miscellaneous
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 20th December 2009
filed on: 20th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(18 pages)
|