(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Anderson Place Edinburgh EH6 5NP on 16th May 2023 to 40 South Fort Street 40 South Fort Street Edinburgh EH6 5NU
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th September 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th September 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th September 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 9th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 25th September 2015 director's details were changed
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mobile mechanic edinburgh LIMITEDcertificate issued on 11/09/15
filed on: 11th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 10th September 2015 to 2 Anderson Place Edinburgh EH6 5NP
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 23rd, August 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maccallum property company LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2014: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 1st October 2014
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(25 pages)
|