(CERTNM) Company name changed skirlie castle LIMITEDcertificate issued on 15/09/23
filed on: 15th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th September 2023. New Address: Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG. Previous address: 33 Laird Street Coatbridge ML5 3LW
filed on: 14th, September 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 22nd March 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 30th December 2018 to 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th July 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge SC3040940009, created on 21st March 2016
filed on: 25th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3040940008, created on 21st March 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3040940007, created on 21st December 2015
filed on: 7th, January 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3040940006, created on 13th July 2015
filed on: 18th, July 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 16th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3040940005, created on 24th October 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th July 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) 23rd November 2011 - the day director's appointment was terminated
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th June 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th June 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 10th July 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 10th July 2009 Appointment terminated secretary
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 29th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 2nd December 2008 with shareholders record
filed on: 2nd, December 2008
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 30/12/06
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 30/12/06
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 30th August 2007 with shareholders record
filed on: 30th, August 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to 30th August 2007 with shareholders record
filed on: 30th, August 2007
| annual return
|
Free Download
(8 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 21st, July 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 21st, July 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 26th, August 2006
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 26th, August 2006
| mortgage
|
Free Download
(4 pages)
|
(88(2)R) Alloted 100 shares on 9th August 2006. Value of each share 1 £, total number of shares: 101.
filed on: 24th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 9th August 2006. Value of each share 1 £, total number of shares: 101.
filed on: 24th, August 2006
| capital
|
Free Download
(2 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 14th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 14th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(17 pages)
|