(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
| accounts
|
Free Download
(55 pages)
|
(AP01) On July 5, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(55 pages)
|
(AD01) New registered office address 1 Wemyss Place Edinburgh EH3 6DH. Change occurred on June 8, 2022. Company's previous address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, October 2021
| accounts
|
Free Download
(33 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, April 2021
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on December 19, 2020
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2020 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, January 2021
| incorporation
|
Free Download
(9 pages)
|
(AD01) New registered office address Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Change occurred on November 10, 2020. Company's previous address: 32 Charlotte Square Edinburgh EH2 4ET Scotland.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 12, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(34 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, September 2019
| accounts
|
Free Download
(34 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, September 2018
| accounts
|
Free Download
(35 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, May 2017
| accounts
|
Free Download
|
(CH01) On August 31, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(16 pages)
|
(MISC) Second filed CS01 part 5
filed on: 24th, August 2016
| miscellaneous
|
Free Download
(19 pages)
|
(AP01) On August 15, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Charlotte Square Edinburgh EH2 4ET. Change occurred on August 8, 2016. Company's previous address: 22 Charlotte Square Edinburgh EH2 4DF.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 3rd, May 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on June 1, 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Charlotte Square Edinburgh EH2 4DF. Change occurred on October 3, 2015. Company's previous address: 1 North Charlotte Street Edinburgh EH2 4HR.
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 3, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 2, 2014: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 10 Albert Place Stirling Stirlingshire FK8 2QL.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 5, 2014) of a secretary
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to October 30, 2013 (was December 31, 2013).
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to October 30, 2012
filed on: 16th, January 2014
| accounts
|
Free Download
(11 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 134 Pitt Street Edinburgh EH6 4DD Scotland
filed on: 8th, November 2013
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, October 2013
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 18th, October 2013
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, September 2013
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2013 to October 30, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2013
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(22 pages)
|