(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/06/30
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge SC4271800009 satisfaction in full.
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4271800008 satisfaction in full.
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4271800010 satisfaction in full.
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4271800007 satisfaction in full.
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4271800006 satisfaction in full.
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/05 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, November 2017
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/20. New Address: First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH. Previous address: Spey House Cairngorm Technology Park Aviemore PH22 1PB
filed on: 20th, January 2017
| address
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, January 2017
| incorporation
|
Free Download
(11 pages)
|
(MR04) Charge SC4271800004 satisfaction in full.
filed on: 20th, December 2016
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, December 2016
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4271800010, created on 2016/11/11
filed on: 17th, November 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC4271800008, created on 2016/11/11
filed on: 17th, November 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC4271800009, created on 2016/11/11
filed on: 17th, November 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC4271800007, created on 2016/11/15
filed on: 16th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4271800006, created on 2016/11/09
filed on: 15th, November 2016
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge SC4271800005 satisfaction in full.
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/27 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/06/27 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
(AD01) Address change date: 2015/03/23. New Address: Spey House Cairngorm Technology Park Aviemore PH22 1PB. Previous address: Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2014/06/30
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/06/27 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2013/06/30
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 4271800005
filed on: 18th, July 2013
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 4271800004
filed on: 2nd, July 2013
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 2nd, July 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/27 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2013
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/06/12
filed on: 12th, June 2013
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lincam linwood LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/07/06.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, July 2012
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2012/07/06.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/06/29 from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(TM02) 2012/06/29 - the day secretary's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hms (925) LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) 2012/06/29 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/06/29 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(9 pages)
|