(CH01) On Wednesday 3rd January 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address West Building Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN. Change occurred on Wednesday 3rd January 2024. Company's previous address: 66 Tay Street Perth PH2 8RA United Kingdom.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd January 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5483190007, created on Tuesday 14th November 2023
filed on: 30th, November 2023
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Monday 16th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Friday 6th September 2019
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5483190006, created on Wednesday 5th October 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director appointment on Thursday 23rd June 2022.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st September 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5483190004, created on Wednesday 16th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC5483190005, created on Wednesday 16th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC5483190003, created on Wednesday 24th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(28 pages)
|
(CH01) On Thursday 9th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Friday 6th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th September 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 20th October 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 19th December 2016
filed on: 13th, July 2017
| capital
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5483190002, created on Tuesday 25th April 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Tuesday 31st October 2017
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5483190001, created on Monday 13th March 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2016
| incorporation
|
Free Download
(28 pages)
|