(AD01) New registered office address 2a Station Yard Haddington EH41 3PP. Change occurred on 2023-11-20. Company's previous address: 2a 2a Station Yard Haddington EH41 3PP Scotland.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2a 2a Station Yard Haddington EH41 3PP. Change occurred on 2023-11-20. Company's previous address: 3 Boquhapple Mains Thornhill Stirling FK8 3AR Scotland.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Boquhapple Mains Thornhill Stirling FK8 3AR. Change occurred on 2019-12-24. Company's previous address: 31 Maurice Wynd Dunblane Perthshire FK15 9FG Scotland.
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-11
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-06-11
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-25: 2.00 GBP
capital
|
|
(CH01) On 2015-11-23 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Maurice Wynd Dunblane Perthshire FK15 9FG. Change occurred on 2015-11-30. Company's previous address: 2V Fair a Far Fair a Far Edinburgh EH4 6QD.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-11: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2014-07-15
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed wellness scotland LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-07-16
filed on: 16th, July 2014
| resolution
|
|
(NM01) Change of name by resolution
filed on: 16th, July 2014
| change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-07-04 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-10-22
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leden Urquhart Farm Strathmiglo Fife KY14 7SL on 2013-10-22
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-22
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-04-30
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-06-30 to 2013-03-31
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(17 pages)
|