(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 20, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 27, 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 8, 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD02) New sail address Rural Stirling Housing Association Stirling Road Doune FK16 6AA. Change occurred at an unknown date. Company's previous address: Lomond Court the Castle Business Park Stirling FK9 4TU Scotland.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: C/O Rural Stirling Housing Association Stirling Road Doune Perthshire FK16 6AA.
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 2, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Lomond Court the Castle Business Park Stirling FK9 4TU.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 5, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 11, 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 16, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(32 pages)
|