(AP01) New director was appointed on 2023-07-31
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 31st, May 2023
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 31st, May 2023
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 31st, May 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 31st, May 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-04-07
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 7th, July 2022
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 7th, July 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 7th, July 2022
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 7th, July 2022
| accounts
|
Free Download
(17 pages)
|
(AA01) Current accounting period shortened from 2021-12-31 to 2021-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, June 2021
| incorporation
|
Free Download
(13 pages)
|
(AD01) New registered office address Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG. Change occurred on 2021-06-11. Company's previous address: 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, June 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2021-06-08) of a secretary
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-08
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2019-02-07 secretary's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-07-07 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2015-12-31
filed on: 26th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 16th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-04-16: 1.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-13
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-24: 1.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2012-12-31
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-13
filed on: 22nd, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-13
filed on: 4th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-13
filed on: 23rd, March 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-05-05
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2009-12-31
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-13
filed on: 13th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Unit 8, Murcar Industrial Estate Denmore Road Bridge of Don Aberdeen AB23 8JW on 2010-03-19
filed on: 19th, March 2010
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-12-22
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2009-12-22) of a secretary
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(19 pages)
|