(CS01) Confirmation statement with no updates 24th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 5th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 24th January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 24th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 24th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 24th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th January 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th September 2015. New Address: Eloradanin Lochmaben Lockerbie Dumfriesshire DG11 1RR. Previous address: 14 New Road Dunfermline Fyfe KY12 7EF
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2014 to 30th June 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th February 2015: 100.00 GBP
capital
|
|
(CH01) On 1st June 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 17th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th January 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed sers (scotland) LIMITEDcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th May 2013
filed on: 7th, May 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th January 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th February 2013: 100 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th January 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(10 pages)
|