(AA) Small-sized company accounts made up to 2022/12/31
filed on: 26th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2023/05/15. New Address: C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE. Previous address: 140 West George Street Glasgow G2 2HG Scotland
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 2021/04/19 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/19.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/07 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3948860010, created on 2018/08/17
filed on: 28th, August 2018
| mortgage
|
Free Download
(19 pages)
|
(CH01) On 2018/04/01 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/01 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/22.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC3948860003 satisfaction in full.
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC3948860004 satisfaction in full.
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC3948860002 satisfaction in full.
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC3948860005 satisfaction in full.
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC3948860001 satisfaction in full.
filed on: 18th, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/12/17
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 2017/11/22 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/27.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/27 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/27.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/27 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/14. New Address: 140 West George Street Glasgow G2 2HG. Previous address: The Granary Ferneylea Cockburnspath Berwickshire TD13 5YN
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3948860009, created on 2017/11/08
filed on: 9th, November 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC3948860007, created on 2017/10/27
filed on: 6th, November 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC3948860006, created on 2017/10/27
filed on: 6th, November 2017
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge SC3948860008, created on 2017/10/27
filed on: 6th, November 2017
| mortgage
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to 2016/12/17
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2015/12/17
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/07 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) 2016/01/04 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/04.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/04 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2014/12/17
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2014/12/17
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/12/17, originally was 2016/03/31.
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/07 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3948860005, created on 2015/02/12
filed on: 25th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AD01) Address change date: 2014/08/08. New Address: The Granary Ferneylea Cockburnspath Berwickshire TD13 5YN. Previous address: 1 Melville Place Edinburgh Midlothian EH3 7PR
filed on: 8th, August 2014
| address
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3948860004, created on 2014/07/10
filed on: 30th, July 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3948860003, created on 2014/07/10
filed on: 30th, July 2014
| mortgage
|
Free Download
(7 pages)
|
(TM01) 2014/07/10 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/07/10 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/10.
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/07/10.
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3948860002, created on 2014/07/15
filed on: 25th, July 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3948860001, created on 2014/07/10
filed on: 18th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, May 2014
| resolution
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2014
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/07 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/02/25.
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jjb wind turbines LTDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/11/08
filed on: 8th, November 2013
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/03/07 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/07/20 from 21-23 Hill Street Edinburgh EH2 3JP
filed on: 20th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/07 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2011
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|