(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 15, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 20, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 11, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 11, 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 20, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 20, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 20, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to January 31, 2015
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2013: 1000.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On August 26, 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 26, 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 27, 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 27, 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|