(CS01) Confirmation statement with no updates 4th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th May 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4905150003 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4905150002 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4905150004 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4905150001 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4905150005 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4905150004, created on 7th December 2017
filed on: 9th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4905150005, created on 7th December 2017
filed on: 9th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4905150003, created on 5th December 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4905150002, created on 5th December 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4905150001, created on 14th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(TM01) 5th November 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 9th November 2017. New Address: 162 Turnhouse Road Edinburgh EH12 0AD. Previous address: 17a Bank Street Mid Calder Livingston EH53 0AS
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 3rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th November 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th January 2016: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 4th November 2014: 1.00 GBP
capital
|
|