(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(57 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2022/12/31
filed on: 6th, July 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023/06/30 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/30. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 50 Lothian Road Edinburgh EH3 9WJ Scotland
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/18
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 1st, August 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge SC5155510003 satisfaction in full.
filed on: 3rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2022/03/31 to 2022/04/30
filed on: 22nd, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/30
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/30
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/30.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/11. New Address: 50 Lothian Road Edinburgh EH3 9WJ. Previous address: C/O Urquhart Opticians Ltd 14 Portland Road Kilmarnock Ayrshire KA1 2BS Scotland
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/11
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/04/11
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/11
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, September 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge SC5155510001 satisfaction in full.
filed on: 5th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5155510003, created on 2021/01/08
filed on: 26th, January 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5155510002, created on 2020/12/16
filed on: 7th, January 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/05/18
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5155510001, created on 2019/03/19
filed on: 27th, March 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/09/13
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/09/13
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/28. New Address: C/O Urquhart Opticians Ltd 14 Portland Road Kilmarnock Ayrshire KA1 2BS. Previous address: C/O Peter Telfer 14 Portland Road Kilmarnock Ayrshire KA1 2BS Scotland
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/28. New Address: C/O Urquhart Opticians Ltd 14 Portland Road Kilmarnock Ayrshire KA1 2BS. Previous address: C/O Carruthers Curdie Sturrock & Co 1 Howard Street Kilmarnock KA1 2BW Scotland
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2015
| incorporation
|
Free Download
(56 pages)
|