(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/07/12 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/12 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2022/01/11
filed on: 13th, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/01/11.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2019/06/24.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 4th, January 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2018/10/29
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2017/10/16 secretary's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/10/16 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128 st John's Road 128 st John's Road Edinburgh EH12 8AX Scotland on 2017/10/16 to 6 Redheughs Rigg Edinburgh EH12 9DQ
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/08/17 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 25th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017/08/17 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/08/17 secretary's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland on 2017/07/12 to 128 st John's Road 128 st John's Road Edinburgh EH12 8AX
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3-4 Commercial Street Edinburgh EH6 6JA on 2016/09/28 to 4 Redheughs Rigg Edinburgh EH12 9DQ
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/08/31
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/01.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, August 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/15
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/11/11.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, November 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 13th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2015/11/11
filed on: 13th, November 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/15
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
(TM02) Secretary's appointment terminated on 2014/11/21
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014/11/21, company appointed a new person to the position of a secretary
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/15
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/15
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/15
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/15
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/08/24 from Suite 5, 2 Commercial Street Edinburgh EH6 6JA
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/15
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 10th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/03/06 with complete member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 1st, October 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 2008/05/29 with complete member list
filed on: 29th, May 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 31/08/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed robert carroll property LTDcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed robert carroll property LTDcertificate issued on 28/08/07
filed on: 28th, August 2007
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, August 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, August 2007
| resolution
|
Free Download
(13 pages)
|
(288a) On 2007/05/29 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/05/29 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/29 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/29 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/15 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/15 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/15 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/15 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/02/15 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2007
| incorporation
|
Free Download
(15 pages)
|
(288b) On 2007/02/15 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|