(CS01) Confirmation statement with no updates 1st April 2024
filed on: 24th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Will Mcconchie 1 Summerhall Square Edinburgh EH9 1QD on 26th January 2022 to 1 Summerhall Square, Edinburgh 1 Summerhall Square Edinburgh Midlothian EH9 1QD
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2018
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2017
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th October 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2012 from 30th November 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU Scotland on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 28th November 2012 secretary's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 18th October 2012, company appointed a new person to the position of a secretary
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed factotum commercial LIMITEDcertificate issued on 06/06/12
filed on: 6th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 31st May 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(10 pages)
|