(AA) Dormant company accounts made up to March 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 28, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 28, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 28, 2021: 4.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 29, 2021
filed on: 29th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to March 27, 2015
filed on: 12th, January 2016
| document replacement
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on December 23, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Whiteshaw Works Carluke Lanarkshire ML8 5EJ. Change occurred on December 23, 2015. Company's previous address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 23, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 23, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 15, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 22, 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 3, 2015
filed on: 3rd, March 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed film studio scotland LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed lister square (no.174) LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(TM01) Director's appointment was terminated on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 30, 2014
filed on: 30th, April 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed lister square (no 216) LIMITEDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 27, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|