(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-03-11
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-02-01 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-03-11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-03-11
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-03-11
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-11 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-11
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-11
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-11 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-11 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Creagan Inn Appin Argyll and Bute PA38 4BQ. Change occurred on 2021-06-16. Company's previous address: 45 Elm Row Edinburgh EH7 4AH.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-11
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-11
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4722040002, created on 2021-03-31
filed on: 13th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-03-11
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-11 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-11 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-18
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-18
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-11
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-11-19
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-19
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-22
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-11
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-11
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-11
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-17: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-11
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4722040001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2014
| incorporation
|
|