(AD01) New registered office address Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change occurred on 2023-03-24. Company's previous address: C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD.
filed on: 24th, March 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. Change occurred on 2022-04-05. Company's previous address: 5 James Hamilton Way Milton Bridge Penicuik EH26 0BF Scotland.
filed on: 5th, April 2022
| address
|
Free Download
(2 pages)
|
(CH01) On 2022-01-19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-22
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5141650004 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-11
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-11
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 29th, October 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2021-10-05
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-26
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2021-05-27
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-27
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-10
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-26
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 5th, August 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2019-12-13
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-12-13
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-12-13) of a secretary
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-13
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-26
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 21st, June 2019
| accounts
|
Free Download
(15 pages)
|
(MR04) Satisfaction of charge SC5141650005 in full
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5141650002 in full
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 24th, September 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2018-08-26
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-21
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 James Hamilton Way Milton Bridge Penicuik EH26 0BF. Change occurred on 2018-03-26. Company's previous address: Douglas Building Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PL Scotland.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-26
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC5141650005, created on 2016-10-24
filed on: 27th, October 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC5141650004, created on 2016-10-14
filed on: 20th, October 2016
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge SC5141650003 in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5141650001 in full
filed on: 18th, October 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-26
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5141650003, created on 2016-01-22
filed on: 29th, January 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5141650002, created on 2015-12-24
filed on: 31st, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5141650001, created on 2015-09-08
filed on: 14th, September 2015
| mortgage
|
Free Download
(20 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, September 2015
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, September 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-08-27: 1.00 GBP
capital
|
|