(AA) Full accounts data made up to 2023-03-31
filed on: 25th, March 2024
| accounts
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control 2024-01-03
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address West Building Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN. Change occurred on 2024-01-03. Company's previous address: 66 Tay Street Perth PH2 8RA United Kingdom.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-01-03 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-03 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-04
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2016-12-10
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control 2016-12-10
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-04
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-06-23
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-11-04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-09-01 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-05
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 13th, November 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4905860002, created on 2020-07-07
filed on: 13th, July 2020
| mortgage
|
Free Download
(27 pages)
|
(CH01) On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-05
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-12-10
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-12-10
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-12-10
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-09-06
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-30
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-11-05
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 16th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-11-05
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-05-04 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-10 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4905860001, created on 2017-03-13
filed on: 20th, March 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 66 Tay Street Perth PH2 8RA. Change occurred on 2016-02-24. Company's previous address: 49 Newall Terrace Dumfries DG1 1LL.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-05
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-02-17
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-02-17: 1000.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, November 2014
| incorporation
|
|
(SH01) Statement of Capital on 2014-11-05: 700.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-11-30 to 2015-03-31
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|