(PSC01) Notification of a person with significant control Monday 1st January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th December 2023.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 140 Main Street Newtongrange Dalkeith EH22 4PF Scotland to 137 Main Street Newtongrange Dalkeith EH22 4PF on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 137 Main Street Newtongrange Dalkeith EH22 4PF Scotland to 140 Main Street Newtongrange Dalkeith EH22 4PF on Monday 14th February 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 13/2 Restalrig Drive Edinburgh Restalrig Drive Edinburgh EH7 6JX Scotland to 137 Main Street Newtongrange Dalkeith EH22 4PF on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 137 Main Street Newtongrange Dalkeith EH22 4PF Scotland to 137 Main Street Newtongrange Dalkeith EH22 4PF on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 3rd August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 High Street Innerleithen EH44 6HD Scotland to 13/2 Restalrig Drive Edinburgh Restalrig Drive Edinburgh EH7 6JX on Sunday 16th August 2020
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Riverside House Ladhope Vale Galashiels TD1 1BT Scotland to 45 High Street Innerleithen EH44 6HD on Thursday 6th August 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 6th August 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 High Street Innerleihen EH44 6HD Scotland to Riverside House Ladhope Vale Galashiels TD1 1BT on Thursday 21st May 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th August 2017
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5729220003, created on Wednesday 18th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5729220002, created on Tuesday 6th March 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5729220001, created on Friday 26th January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, August 2017
| incorporation
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: Friday 4th August 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|