(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR United Kingdom on 2023/04/06 to The Works Implement Road West Barns Dunbar EH42 1UN
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/04/06 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/06 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/06 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 1st, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge SC3908110003 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3908110003, created on 2020/01/29
filed on: 3rd, February 2020
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 2019/12/29 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/29 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/29 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/29 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/02/06 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/31.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/31.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from South Belton Farm House Dunbar EH42 1RG on 2019/02/04 to C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/04
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/11/12 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3908110002, created on 2018/07/19
filed on: 26th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC3908110001, created on 2018/01/03
filed on: 5th, January 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/29
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/29
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
(SH08) Change of share class name or designation
filed on: 5th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, November 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/29
filed on: 16th, April 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
(AP01) New director appointment on 2013/12/04.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/12/04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/04.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/04.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/03/08 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/29
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 21st, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2012/01/31 from 2011/12/31
filed on: 6th, August 2012
| accounts
|
Free Download
(1 page)
|
(CH03) On 2012/02/01 secretary's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/12/29 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/29
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2011/05/20
filed on: 3rd, June 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2011
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, June 2011
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, December 2010
| incorporation
|
Free Download
(25 pages)
|