(AA) Accounts for a small company made up to Thursday 31st March 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 12th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Tuesday 15th November 2022 - new secretary appointed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th June 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, November 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 2159489.00 GBP is the capital in company's statement on Wednesday 24th October 2018
filed on: 5th, November 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Friday 2nd June 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd June 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd June 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd June 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 2nd June 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 5th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AP04) On Friday 5th May 2017 - new secretary appointed
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4260500003, created on Thursday 22nd June 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Addleshaw Goddard, Cornerstone, 107 West Regent Street Glasgow G2 2BA on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 2nd June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) 599999.00 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 22nd, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 1555989.00 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 22nd, June 2017
| capital
|
Free Download
(6 pages)
|
(MR04) Charge SC4260500002 satisfaction in full.
filed on: 15th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 12th June 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Cnoc an Locha Middlequarter Isle of North Uist Western Isles HS6 5BU to Clava House Cradlehall Business Park Inverness IV2 5GH on Thursday 27th August 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 12th June 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(MR01) Registration of charge 4260500002
filed on: 11th, June 2014
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Sunday 30th June 2013 to Wednesday 31st July 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 30th June 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 12th June 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2012
| incorporation
|
Free Download
(8 pages)
|