(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023/02/22
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed muirfield travel LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge SC4910220001 satisfaction in full.
filed on: 6th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/18
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/06/15
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4910220001, created on 2017/03/10
filed on: 13th, March 2017
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Marine Hotel Cromwell Road North Berwick East Lothian EH39 4LZ Scotland on 2017/01/27 to 2 Quality Street North Berwick EH39 4HW
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/13.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/29
filed on: 29th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 3 May Terrace North Berwick East Lothian EH39 4BA on 2016/06/28 to The Marine Hotel Cromwell Road North Berwick East Lothian EH39 4LZ
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/02/15
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/11
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/08/01.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Edinburgh Road Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0HY Scotland on 2015/06/18 to 3 May Terrace North Berwick East Lothian EH39 4BA
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 3 May Terrace North Berwick Scotland EH39 4BA United Kingdom on 2015/06/01 to 22 Edinburgh Road Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0HY
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/04/03
filed on: 3rd, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|