(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 31 31 North Road Liff Dundee DD2 5SQ. Change occurred on 2024-10-25. Company's previous address: 7 Keith Marischal Steading Humbie East Lothian EH36 5PA Scotland.
filed on: 25th, October 2024
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3787810004 in full
filed on: 5th, September 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-09
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-09
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2020-12-31).
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-09
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-27
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-27
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-19
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-19
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-05-19
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3787810005, created on 2017-03-24
filed on: 30th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-26: 100.00 GBP
capital
|
|
(AD01) New registered office address 7 Keith Marischal Steading Humbie East Lothian EH36 5PA. Change occurred on 2016-06-13. Company's previous address: 59 High Street Selkirk TD7 4BZ Scotland.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 59 High Street Selkirk TD7 4BZ. Change occurred on 2015-10-22. Company's previous address: 2 Whitelee Cottage Newtown St Boswells Melrose Roxburghshire TD6 0SH.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2014-05-31 (was 2014-11-30).
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3787810002 in full
filed on: 20th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-19
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-28: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge SC3787810003 in full
filed on: 12th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 3787810004
filed on: 13th, June 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 3787810003
filed on: 30th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 3787810002
filed on: 23rd, December 2013
| mortgage
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from 17 Broomlea Court Kelso TD5 7RD on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-19
filed on: 7th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 15th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-19
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL United Kingdom on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-19
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-16
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-05-19: 100.00 GBP
filed on: 7th, June 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-05-21
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|