(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 3 Wellington Square Ayr Ayrshire KA7 1EN on Wednesday 16th January 2019
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4590180002, created on Friday 24th March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4590180001, created on Friday 18th November 2016
filed on: 19th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Wellington Square Ayr KA7 1EN to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th January 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed milestone developments (dalmellington) LIMITEDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 18th March 2016
filed on: 18th, March 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 12th September 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th September 2013.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th September 2013.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th September 2013
filed on: 13th, September 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(22 pages)
|