(AD01) Registered office address changed from Glenstang Stair Mauchline Ayrshire KA5 5HR Scotland to Mosshill Industrial Estate Mosshill Industrial Estate Room 5 Ayr South Ayrshire KA6 6BE on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-07-11
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Glenstang, Stair, Mauchline Stair Mauchline KA5 5HR Scotland to Glenstang Stair Mauchline Ayrshire KA5 5HR on 2022-09-12
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-26
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-09-12
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-12 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-12 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-09-12 secretary's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-26
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-11
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2022-07-14
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-07-14 - new secretary appointed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Redheughs Rigg Westpoint Edinburgh EH12 9DQ Scotland to Glenstang, Stair, Mauchline Stair Mauchline KA5 5HR on 2022-05-17
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Glenstang Stair Mauchline KA5 5HR Scotland to 4 Redheughs Rigg Westpoint Edinburgh EH12 9DQ on 2021-08-03
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-11
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-06
filed on: 6th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-05-01
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-11
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-07-11
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 27th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-07-11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 4th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-07-11
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-10-24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2016-07-31 to 2016-08-31
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13/2 Annandale Street Edinburgh Mid Lothian EH7 4AW to Glenstang Stair Mauchline KA5 5HR on 2016-09-12
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vonhof roofing LTDcertificate issued on 31/08/16
filed on: 31st, August 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2016-07-11
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-11 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-11 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-06-06 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2013-10-12 secretary's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 2013-09-04
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-11 with full list of members
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-04: 100 GBP
capital
|
|
(AP03) On 2013-07-15 - new secretary appointed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-05-27: 100.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-07-11 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 21st, March 2013
| resolution
|
|
(RT01) Administrative restoration application
filed on: 20th, March 2013
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland on 2011-09-13
filed on: 13th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(7 pages)
|