(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Apr 2022. New Address: 10 Knockbreck Street Tain IV19 1BJ. Previous address: Victoria Buildings High Street Tain Ross-Shire IV19 1AE
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Tue, 25th Aug 2020 - the day secretary's appointment was terminated
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Sat, 4th Oct 2014 secretary's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Oct 2013 to Tue, 31st Dec 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Oct 2013: 100.00 GBP
capital
|
|
(CH03) On Sun, 5th May 2013 secretary's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Apr 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 11th Jan 2013
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Jan 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Nov 2012: 99.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 23rd Nov 2012 - the day director's appointment was terminated
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 23rd Nov 2012 - the day secretary's appointment was terminated
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 23rd Nov 2012. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
|