(CS01) Confirmation statement with no updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Inverey 11 West Park Road Cupar KY15 5DJ on November 14, 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 7, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC5763740004, created on March 24, 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 28, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 28, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5763740002, created on December 10, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5763740003, created on December 6, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5763740001, created on November 29, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 28, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2017
| incorporation
|
Free Download
(26 pages)
|