(AA) Dormant company accounts made up to December 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On January 8, 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On January 8, 2021 secretary's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 8, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(20 pages)
|
(TM02) Secretary appointment termination on May 1, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) On May 1, 2020 - new secretary appointed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: July 31, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 7, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 30, 2018 to December 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On October 31, 2017 secretary's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On October 31, 2017 - new secretary appointed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
|
(AD01) Registered office address changed from Alderstone House Macmillan Road Livingston West Lothian EH54 7AW to Scotframe Inverurie Business Park Souterford Avenue Inverurie AB51 0ZJ on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
|
(AP03) On March 31, 2017 - new secretary appointed
filed on: 6th, April 2017
| officers
|
Free Download
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 16, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 16, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On January 1, 2013 secretary's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 16, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on April 16, 2012. Old Address: Carriden Sawmills Bo'ness West Lothian EH51 9SQ
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, March 2012
| resolution
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 8, 2012: 100.00 GBP
filed on: 21st, March 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed evergreen timber LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 9, 2011 to change company name
change of name
|
|
(AR01) Annual return made up to August 16, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 24, 2011: 45.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed saltire care LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 4, 2011
filed on: 4th, July 2011
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 16, 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 18, 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 29, 2007
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 29, 2007
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(15 pages)
|