(AD01) Address change date: 5th May 2023. New Address: 81 George Street Edinburgh EH2 3ES. Previous address: 56 Palmerston Place Edinburgh EH12 5AY
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd June 2022. New Address: 56 Palmerston Place Edinburgh EH12 5AY. Previous address: 20 Hermitage Gardens Edinburgh EH10 6BA Scotland
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4999670003 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4999670002 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th July 2021 to 29th July 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4999670001 in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st March 2016 to 31st July 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 8th December 2015. New Address: 20 Hermitage Gardens Edinburgh EH10 6BA. Previous address: C/O C/O Charles Hay 2 Blythswood Square Glasgow G2 4AD Scotland
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th March 2015: 470000.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4999670002, created on 3rd April 2015
filed on: 7th, April 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4999670003, created on 3rd April 2015
filed on: 7th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4999670001, created on 17th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|