(AA) Micro company accounts made up to 2023-07-31
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-08-01
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3285530004, created on 2020-06-25
filed on: 8th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC3285530003, created on 2020-06-26
filed on: 29th, June 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Commercial Street Dundee DD1 3DG to Site 6 Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd on 2017-09-27
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-09-15 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-29: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-09-15 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-17: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-15 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-09-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2012-09-27 secretary's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-09-27 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-15 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-09-15 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-09-15
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-07-31 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2011-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Rodger Street Anstruther Fife KY10 3DU on 2011-02-17
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-07-31 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 20th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-08-07
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 1st, June 2009
| accounts
|
Free Download
(8 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, September 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-07-31
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/05/2008 from 29 commercial street dundee DD1 3DG
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2007-08-09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-09 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-09 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2007-07-31. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2007-07-31. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-08-09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, August 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, August 2007
| resolution
|
Free Download
(14 pages)
|
(288b) On 2007-08-02 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, August 2007
| resolution
|
Free Download
(14 pages)
|
(288b) On 2007-08-02 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-02 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-02 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, August 2007
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(17 pages)
|