(AA) Micro company accounts made up to 2022-06-30
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT. Change occurred on 2017-04-27. Company's previous address: 45-46 the Square Cumnock Ayrshire KA18 1BL.
filed on: 27th, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3039940005 in full
filed on: 18th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-08: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-07: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-02: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 3039940005
filed on: 6th, August 2013
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 6th, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 3rd, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 3rd, August 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-06-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 3rd, April 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-14
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2011-09-23) of a secretary
filed on: 23rd, September 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-09-23
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-14
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BQ on 2011-03-29
filed on: 29th, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-14
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-09-09 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2009-01-30 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 10th, December 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-06-30
filed on: 10th, March 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 31st, July 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 31st, July 2007
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to 2007-07-16 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-16 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2006-07-11 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-07-11 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-07-10 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-07-10 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-15 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-15 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(16 pages)
|