(AA) Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 26th, February 2025
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2024
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on Tue, 21st Mar 2023 to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 10th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tue, 28th May 2019 secretary's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 28th May 2019 secretary's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 10th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thu, 16th Jul 2015 secretary's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th May 2013: 100.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed eastkirk LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 20th May 2013 to change company name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th May 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 16th May 2013: 100.00 GBP
filed on: 17th, May 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 17th May 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AP03) On Fri, 17th May 2013, company appointed a new person to the position of a secretary
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(22 pages)
|