(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/12/02
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/12/02
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/02
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/02
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 10 Clydesdale Street Hamilton ML3 0DP
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2022/08/26 to 10 Clydesdale Street Hamilton ML3 0DP
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/08/26
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/05/06
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/02/05
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2021/05/06
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/28
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/06/28
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/08/26.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/05.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5095670001, created on 2019/01/21
filed on: 24th, January 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/06/28
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/05
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/28
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/28
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/09/29
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|