(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 4, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 15, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 15, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 54 Dundee Street Carnoustie DD7 7PF. Change occurred on July 30, 2020. Company's previous address: 1B Dorward Place Montrose Angus DD10 8RU.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 3, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 3, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to April 30, 2019 (was October 31, 2019).
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3581920003, created on October 8, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1B Dorward Place Montrose Angus DD10 8RU. Change occurred on August 28, 2014. Company's previous address: 84 Baltic Street Montrose Angus DD10 8ET.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On August 26, 2014 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 26, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 1st, June 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 19, 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 19, 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 15, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, September 2009
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 299 shares from May 19, 2009 to May 19, 2009. Value of each share 1 gbp, total number of shares: 300.
filed on: 15th, June 2009
| capital
|
Free Download
(2 pages)
|
(288a) On June 15, 2009 Director and secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/05/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(288b) On May 21, 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 21, 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 21st, May 2009
| resolution
|
Free Download
(15 pages)
|
(123) Gbp nc 100/10009/05/09
filed on: 21st, May 2009
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(17 pages)
|