(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-06
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-06
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suncourt House 19 Crosbie Road Troon KA10 6HE. Change occurred on 2021-04-06. Company's previous address: C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 12th, March 2020
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/03/20
filed on: 12th, March 2020
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, March 2020
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2020-03-12: 8750.00 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-06
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-18: 8750.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-06: 8750.00 GBP
capital
|
|
(AA01) Accounting period ending changed to 2013-03-31 (was 2013-07-31).
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013-10-01 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2012-03-31
filed on: 4th, January 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2010-03-31
filed on: 10th, January 2011
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-06
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2009-03-31
filed on: 1st, February 2010
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-06 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On 2008-04-08 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 8th, April 2008
| miscellaneous
|
Free Download
(12 pages)
|
(123) Nc inc already adjusted 28/03/08
filed on: 8th, April 2008
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2008 from st stephen's house 279 bath street glasgow G2 4JL
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-04-08 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 8th, April 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On 2008-04-08 Appointment terminated secretary
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macnewco two hundred and forty LIMITEDcertificate issued on 29/03/08
filed on: 26th, March 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(21 pages)
|