(TM01) Director appointment termination date: August 24, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 25, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Wemyss Place Edinburgh EH3 6DH Scotland to 1 Wemyss Place Edinburgh EH3 6DH on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(13 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)
|
(SH01) Capital declared on December 19, 2020: 2.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, January 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, January 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 24, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on November 10, 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(12 pages)
|
(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)
|
(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)
|
(TM01) Director appointment termination date: December 18, 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(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)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On April 12, 2018 new director was appointed.
filed on: 13th, April 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
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, May 2017
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, April 2017
| resolution
|
Free Download
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 25th, August 2016
| accounts
|
Free Download
(30 pages)
|
(TM02) Secretary appointment termination on August 12, 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 12, 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2014
filed on: 17th, May 2016
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 17th, May 2016
| accounts
|
Free Download
(38 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on October 3, 2015
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 16, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) On May 23, 2014 - new secretary appointed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 16, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from October 30, 2013 to December 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On November 29, 2012 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On November 29, 2012 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(CH03) On November 29, 2012 secretary's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 30, 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to October 30, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 16, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 16, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 21, 2011. Old Address: the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2011 to October 31, 2011
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) On January 19, 2011 - new secretary appointed
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 19, 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 19, 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 19, 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 20, 2010
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2010
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2010
| incorporation
|
Free Download
(23 pages)
|