(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/10/22
filed on: 14th, June 2023
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 1st October 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 01/10/22
filed on: 14th, June 2023
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 01/10/22
filed on: 14th, June 2023
| other
|
Free Download
(2 pages)
|
(MR04) Charge SC5164460005 satisfaction in full.
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5164460006, created on Friday 30th September 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge SC5164460004 satisfaction in full.
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 02/10/21
filed on: 20th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 02/10/21
filed on: 20th, June 2022
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/10/21
filed on: 20th, June 2022
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 2nd October 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge SC5164460003 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC5164460002 satisfaction in full.
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5164460005, created on Friday 10th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5164460004, created on Friday 10th December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(16 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 10 Blackburn Road Bathgate West Lothian EH48 2EY
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Tuesday 31st August 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 31st August 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, June 2020
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/05/20
filed on: 8th, June 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) 80200.00 GBP is the capital in company's statement on Monday 8th June 2020
filed on: 8th, June 2020
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 8th, June 2020
| capital
|
Free Download
(1 page)
|
(SH01) 1280200.00 GBP is the capital in company's statement on Saturday 30th May 2020
filed on: 8th, June 2020
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, June 2020
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 8th, June 2020
| resolution
|
Free Download
(1 page)
|
(AD02) New sail address Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA. Change occurred at an unknown date. Company's previous address: 12 Hope Street Edinburgh EH2 4DB Scotland.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5164460003, created on Friday 27th September 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge SC5164460001 satisfaction in full.
filed on: 26th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5164460002, created on Tuesday 24th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC5164460001, created on Tuesday 28th May 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Saturday 25th August 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' accounts made up to Saturday 26th August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(36 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 27th August 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(37 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 12 Hope Street Edinburgh EH2 4DB
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st August 2016, originally was Friday 30th September 2016.
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 1st, February 2016
| document replacement
|
Free Download
(6 pages)
|
(AP04) Appointment (date: Friday 15th January 2016) of a secretary
filed on: 26th, January 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, January 2016
| resolution
|
Free Download
|
(SH01) 5200.00 GBP is the capital in company's statement on Friday 15th January 2016
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 80200.00 GBP is the capital in company's statement on Friday 15th January 2016
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Monday 16th November 2015
filed on: 29th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 16th November 2015
filed on: 29th, November 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|