(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 15th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th August 2016
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th August 2016
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 15th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th August 2017
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th August 2016
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th August 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th August 2013 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 15th August 2013 with full list of members
filed on: 13th, March 2018
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th March 2018
capital
|
|
(AR01) Annual return made up to Friday 15th August 2014 with full list of members
filed on: 13th, March 2018
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th March 2018
capital
|
|
(AR01) Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 13th, March 2018
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th March 2018
capital
|
|
(PSC01) Notification of a person with significant control Monday 15th August 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 15th August 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th August 2016
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Neilston House, Bowriefauld Forfar Angus DD8 2LX to 11 Dudhope Terrace Dundee DD3 6TS on Monday 19th February 2018
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 15th August 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th December 2012
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 15th August 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 15th August 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 15th August 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 14th October 2008
filed on: 14th, October 2008
| annual return
|
Free Download
(8 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 4th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 4th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2007
| incorporation
|
Free Download
(17 pages)
|