(AA) Small company accounts made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(25 pages)
|
(AP03) On 4th August 2022, company appointed a new person to the position of a secretary
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th August 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 15 Atholl Crescent Edinburgh EH3 8HA on 9th March 2022 to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
filed on: 9th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(25 pages)
|
(AD01) Change of registered address from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 9th January 2019 to 15 Atholl Crescent Edinburgh EH3 8HA
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 10th, July 2018
| accounts
|
Free Download
(27 pages)
|
(AP03) On 15th June 2017, company appointed a new person to the position of a secretary
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(27 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 Hope Street Edinburgh EH2 4DB at an unknown date
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 Hope Street Edinburgh EH2 4DB at an unknown date
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 Hope Street Edinburgh EH2 4DB at an unknown date
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2nd October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland on 12th September 2014 to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland on 12th September 2014 to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AUD) Resignation of an auditor
filed on: 7th, December 2011
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 14th, October 2011
| auditors
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 16th August 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA on 6th September 2011
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QN on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th November 2010
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th November 2010
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th November 2010
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2010
filed on: 8th, November 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 22nd September 2009 with complete member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 19th March 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th March 2009 Secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 5th December 2008 with complete member list
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 18th March 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 18th October 2007 with complete member list
filed on: 18th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 18th October 2007 with complete member list
filed on: 18th, October 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: 12 hope street edinburgh midlothian EH2 4DB
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2006
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2006
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 29th August 2006 with complete member list
filed on: 29th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 29th August 2006 with complete member list
filed on: 29th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On 21st September 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 21st September 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 16th, August 2005
| incorporation
|
Free Download
(19 pages)
|