(AA) Group of companies' accounts made up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: October 1, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to 30 Mansfield Place Mansefield Place Port Ellen Isle of Islay PA42 7BJ on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on April 9, 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3864050006, created on February 4, 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(27 pages)
|
(AA) Group of companies' accounts made up to April 30, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 11, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) On March 11, 2019 - new secretary appointed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 7th Floor, 80 st Vincent Street Glasgow G2 5UE to 229 Fenwick Road Giffnock Glasgow G46 6JQ on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3864050005, created on February 4, 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to April 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to October 4, 2015, no shareholders list
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to April 30, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to October 4, 2014, no shareholders list
filed on: 27th, October 2014
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3864050004, created on September 4, 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(45 pages)
|
(AA) Full accounts data made up to April 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to October 4, 2013, no shareholders list
filed on: 28th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to October 4, 2012, no shareholders list
filed on: 10th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 4, 2011, no shareholders list
filed on: 12th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 31, 2011 to April 30, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 15, 2011. Old Address: 7Th Floor, 80 St. Vincent Street Glasgow G2 5UB
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On September 14, 2011 - new secretary appointed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 18, 2011. Old Address: 80 St. Vincent Street Glasgow G2 5UB
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(30 pages)
|