(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 15th June 2016. New Address: 5 Bearehill Drive Brechin Angus DD9 6XH. Previous address: 5 st. Andrew Street Brechin Angus DD9 6JB
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th February 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 100.00 GBP
capital
|
|
(CH01) On 27th February 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th January 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 30th January 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th February 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2014: 100.00 GBP
capital
|
|
(CH03) On 1st January 2014 secretary's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th February 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 18 Cookston Road Brechin Angus DD9 6BU Scotland on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th February 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 5th April 2011 - the day secretary's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 the Mews Miller Avenue Wick Caithness KW1 4DF on 5th April 2011
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th February 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th February 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 8th September 2009 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 24th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 16th December 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th December 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 21st November 2006 with shareholders record
filed on: 21st, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 21st November 2006 with shareholders record
filed on: 21st, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th September 2005 with shareholders record
filed on: 8th, September 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th September 2005 with shareholders record
filed on: 8th, September 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2005
filed on: 22nd, July 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2005
filed on: 22nd, July 2005
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/06/05 from: 34 whitehouse park wick caithness KW1 4NX
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/06/05 from: 34 whitehouse park wick caithness KW1 4NX
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 22nd, April 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 22nd, April 2004
| accounts
|
Free Download
(1 page)
|
(288a) On 9th April 2004 New director appointed
filed on: 9th, April 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 23rd March 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, April 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 23rd March 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, April 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 9th April 2004 New secretary appointed
filed on: 9th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 9th April 2004 New director appointed
filed on: 9th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 9th April 2004 New secretary appointed
filed on: 9th, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 15th March 2004 Secretary resigned
filed on: 15th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th March 2004 Director resigned
filed on: 15th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th March 2004 Secretary resigned
filed on: 15th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th March 2004 Director resigned
filed on: 15th, March 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/04 from: 34 whitehouse park wick caithness KW1 4NX
filed on: 15th, March 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/04 from: 34 whitehouse park wick caithness KW1 4NX
filed on: 15th, March 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2004
| incorporation
|
Free Download
(12 pages)
|