(MR01) Registration of charge SC6263050002, created on Thu, 28th Sep 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC6263050001, created on Fri, 22nd Sep 2023
filed on: 26th, September 2023
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th May 2022. New Address: Westercuil Aberfeldy Road Aberfeldy PH15 2JN. Previous address: Burnside Burnside Aberfeldy PH15 2AU Scotland
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sat, 30th Nov 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 23rd Jun 2020. New Address: Burnside Burnside Aberfeldy PH15 2AU. Previous address: 8 the Square Aberfeldy PH15 2DD Scotland
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Dec 2019. New Address: 8 the Square Aberfeldy PH15 2DD. Previous address: 1 Kenmore Street Aberfeldy PH15 2BL Scotland
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2019: 100.00 GBP
capital
|
|