(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2016: 1.00 GBP
capital
|
|
(CH03) On 18th April 2016 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 18th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th May 2015: 1.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 22nd November 2012, company appointed a new person to the position of a secretary
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 22nd November 2012
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 17th, June 2010
| resolution
|
|
(AA) Small company accounts made up to 31st December 2008
filed on: 16th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 26th May 2009 with complete member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 19th May 2009 Secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 14th April 2009 Appointment terminated secretary
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 12th June 2008 with complete member list
filed on: 12th, June 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2006
filed on: 25th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2006
filed on: 25th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 6th November 2007 with complete member list
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 6th November 2007 with complete member list
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On 21st July 2006 New director appointed
filed on: 21st, July 2006
| officers
|
Free Download
(4 pages)
|
(288b) On 21st July 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 21st July 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 21st July 2006 New director appointed
filed on: 21st, July 2006
| officers
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 13th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 13th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 5th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 5th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 5th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 5th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 12th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 12th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sf 3045 LIMITEDcertificate issued on 30/05/06
filed on: 30th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sf 3045 LIMITEDcertificate issued on 30/05/06
filed on: 30th, May 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(17 pages)
|