(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(AD01) New registered office address C/O C/O James Fraser & Co. 3 Coates Place Edinburgh EH3 7AA. Change occurred on Wednesday 24th February 2016. Company's previous address: 3 Coates Place Edinburgh EH3 7AA.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Friday 28th February 2014 (was Monday 31st March 2014).
filed on: 8th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Coates Place Edinburgh EH3 7AA. Change occurred on Tuesday 5th August 2014. Company's previous address: 23a Windsor Street Edinburgh EH7 5LA.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 27th March 2014
filed on: 27th, March 2014
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed strategy point LTDcertificate issued on 27/03/14
filed on: 27th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th February 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th February 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 24th March 2011 from 23B Allanfield Place Edinburgh EH7 5AL Scotland
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th January 2011 from 59 Bernard Street Edinburgh EH6 6SL United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 11th January 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th February 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 22nd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 18th February 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/02/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 25th February 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 27th December 2007 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 27th December 2007 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Tuesday 27th November 2007. Value of each share 1 £, total number of shares: 4.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Tuesday 27th November 2007. Value of each share 1 £, total number of shares: 4.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/07 from: 3 lorne avenue monifieth dundee DD5 4DW
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/07 from: 3 lorne avenue monifieth dundee DD5 4DW
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2007
| incorporation
|
Free Download
(13 pages)
|