(AA) Full accounts for the period ending 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2023/07/25
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/07/25
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/25 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(32 pages)
|
(PSC04) Change to a person with significant control 2016/07/25
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/07/25
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2021/07/25
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 18th, March 2021
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 8 8 Johns Place Edinburgh EH6 7EL Scotland on 2021/03/12 to 8 Johns Place Edinburgh EH6 7EL
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Queen Charlotte Street Edinburgh EH6 7HT Scotland on 2021/03/11 to 8 8 Johns Place Edinburgh EH6 7EL
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/25
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended full accounts for the period to 2019/03/31
filed on: 15th, January 2020
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control 2019/12/03
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/25
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, August 2019
| resolution
|
Free Download
(17 pages)
|
(SH01) 4500100.00 GBP is the capital in company's statement on 2019/07/30
filed on: 1st, August 2019
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5410410026, created on 2019/04/09
filed on: 12th, April 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge SC5410410025, created on 2018/09/06
filed on: 7th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/07/25
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5410410024, created on 2018/05/30
filed on: 1st, June 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410023, created on 2018/05/30
filed on: 1st, June 2018
| mortgage
|
Free Download
(15 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5410410022, created on 2018/01/29
filed on: 6th, February 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from 2 Randolph Place Edinburgh EH3 7TQ United Kingdom on 2017/12/13 to 45 Queen Charlotte Street Edinburgh EH6 7HT
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5410410021, created on 2017/10/10
filed on: 18th, October 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC5410410020, created on 2017/08/17
filed on: 24th, August 2017
| mortgage
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/25
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5410410010, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410012, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410013, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5410410014, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410008, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410009, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5410410017, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410002, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410018, created on 2017/01/09
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410019, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5410410015, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410011, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410006, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC5410410016, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC5410410007, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410005, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410004, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5410410003, created on 2016/12/29
filed on: 10th, January 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC5410410001, created on 2016/12/05
filed on: 9th, December 2016
| mortgage
|
Free Download
(17 pages)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/07/31.
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/25
capital
|
|