(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 5th April 2019. New Address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE. Previous address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd April 2019. New Address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE. Previous address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 11th June 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2013 to 30th September 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th July 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 3rd August 2012
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th July 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th June 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th June 2011: 100.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th July 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 25th July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 31st July 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 01/08/07 from: tenon 160 dundee street edinburgh EH11 1DQ
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/07 from: tenon 160 dundee street edinburgh EH11 1DQ
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 1st August 2007 with shareholders record
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 1st August 2007 with shareholders record
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/07 from: 18 greenside lane edinburgh EH1 3AH
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/07 from: 18 greenside lane edinburgh EH1 3AH
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 23rd August 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 23rd August 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On 24th August 2005 New secretary appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 24th August 2005 New secretary appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 8th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 8th, August 2005
| address
|
Free Download
(1 page)
|
(288b) On 5th August 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 5th August 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 5th August 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 5th August 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2005
| incorporation
|
Free Download
(17 pages)
|