(AD01) New registered office address 1 the Cruachan Kenmore Street Aberfeldy Perthshire PH15 2FN. Change occurred on 2024-01-08. Company's previous address: Bank House Bank Street Aberfeldy Perthshire PH15 2BB.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-14
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-14
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-14
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-14
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-12-01
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-14
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-14
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-14
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-03-18
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-18
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lister square (no. 168) LIMITEDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|