(AD01) New registered office address C/O Quantuma Advisory Limited, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on 2022-10-11. Company's previous address: 10 Quality Street North Berwick East Lothian EH39 4HP.
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-30
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-30
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-05-19
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-19
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-20
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-30
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 19th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-03-30
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-07-21
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-14
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-03-30: 100.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-30
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Quality Street North Berwick East Lothian EH39 4HP. Change occurred on 2014-12-14. Company's previous address: The Coach House Manse Road Dirleton East Lothian EH39 5EP.
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-08
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-05: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-08
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-08
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 11th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-08
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-08
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-08-31
filed on: 24th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2010-03-17
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-08-08
filed on: 23rd, December 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 2009-07-23 Appointment terminated secretary
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-08-31
filed on: 5th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-11-05 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-06-12 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 9 sandalwood avenue east kilbride glasgow G74 4UX
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 9 sandalwood avenue east kilbride glasgow G74 4UX
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007-12-27 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-27 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-10-03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(123) £ nc 100/1000 03/10/07
filed on: 3rd, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-10-03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(123) £ nc 100/1000 03/10/07
filed on: 3rd, October 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(17 pages)
|