(CS01) Confirmation statement with no updates October 3, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 11, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates October 3, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 3, 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Findlays 11 Dudhope Terrace Dundee DD3 6TS. Change occurred on May 10, 2018. Company's previous address: 5 Osprey Road Piperdam Fowlis Dundee DD2 5GA Scotland.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Osprey Road Piperdam Fowlis Dundee DD2 5GA. Change occurred on October 3, 2017. Company's previous address: Piperdam Golf & Leisure Resort Piperdam Fowlis Dundee DD2 5LP.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4881230002, created on March 11, 2015
filed on: 16th, March 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4881230001, created on February 17, 2015
filed on: 2nd, March 2015
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 3, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|