(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 16th January 2023.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, December 2022
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, December 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Saturday 2nd October 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge SC3410140003 satisfaction in full.
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC3410140004 satisfaction in full.
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 30th October 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(CH03) On Wednesday 1st November 2017 secretary's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3410140004, created on Monday 27th November 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 10032.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 3410140003
filed on: 18th, October 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 22nd January 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to Friday 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th April 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 12th May 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 08/12/08
filed on: 16th, January 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 16th, January 2009
| resolution
|
Free Download
(2 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2008
| mortgage
|
Free Download
(5 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2008
| mortgage
|
Free Download
(5 pages)
|
(288a) On Monday 30th June 2008 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 30th June 2008 Director and secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 30th June 2008 Appointment terminated secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 25th June 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 25th June 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 25th June 2008 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/06/2008 from, johnstone house 52-54 rose street, aberdeen, AB10 1HA
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ledge 1039 LIMITEDcertificate issued on 15/05/08
filed on: 15th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2008
| incorporation
|
Free Download
(20 pages)
|