(CS01) Confirmation statement with no updates Sat, 30th Nov 2024
filed on: 16th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 15th, November 2024
| accounts
|
Free Download
(8 pages)
|
(AD04) Registers new location: 4C Citadel House Citadel Place Ayr KA7 1JN.
filed on: 13th, May 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Jan 2023. New Address: 4C Citadel House Citadel Place Ayr KA7 1JN. Previous address: 4C Citadel Place Ayr KA7 1JN Scotland
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Jan 2023. New Address: 4C Citadel Place Ayr KA7 1JN. Previous address: Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd United Kingdom
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC6538150023, created on Mon, 31st Oct 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC6538150022, created on Mon, 31st Oct 2022
filed on: 8th, November 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC6538150021, created on Mon, 31st Oct 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC6538150020, created on Mon, 31st Oct 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC6538150019, created on Fri, 20th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 11th May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC6538150018, created on Fri, 18th Mar 2022
filed on: 24th, March 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150016, created on Wed, 29th Dec 2021
filed on: 7th, January 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150017, created on Wed, 29th Dec 2021
filed on: 7th, January 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150015, created on Fri, 17th Dec 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6538150014, created on Fri, 24th Sep 2021
filed on: 28th, September 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150012, created on Wed, 8th Sep 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150013, created on Thu, 16th Sep 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC6538150011, created on Tue, 31st Aug 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6538150010, created on Tue, 24th Aug 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150009, created on Tue, 10th Aug 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150008, created on Wed, 28th Jul 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150007, created on Tue, 13th Jul 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6538150005, created on Fri, 9th Apr 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150006, created on Fri, 9th Apr 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150004, created on Wed, 31st Mar 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150001, created on Thu, 1st Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150003, created on Sat, 10th Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC6538150002, created on Sat, 10th Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2020
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 7th Feb 2020: 100.00 GBP
capital
|
|