(AA) Group of companies' accounts made up to May 31, 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(35 pages)
|
(AP01) On January 1, 2024 new director was appointed.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2023
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to May 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(37 pages)
|
(AP01) On June 23, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to May 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(36 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 16, 2021 - 54583.00 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, April 2021
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, April 2021
| resolution
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to May 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(34 pages)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(11 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 31, 2019 - 60416.00 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 14th, January 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On December 19, 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 12, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AP02) New member was appointed on December 20, 2017
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 20, 2017
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2017
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL to 27 Stafford Street Edinburgh EH3 7BJ on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 17, 2014
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 17, 2014 - 61416.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, January 2015
| resolution
|
Free Download
(11 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 28, 2014. Old Address: 4 Dunlop Square Deans Industrial Estate Livingston EH54 8SB
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 24, 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 31, 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts made up to May 31, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 28, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 28, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 16, 2012. Old Address: 5th Floor Quartmile Two 2 Lister Square Edinburgh EH3 9GL Scotland
filed on: 16th, July 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2012
| resolution
|
Free Download
(17 pages)
|
(SH01) Capital declared on June 28, 2012: 67250.00 GBP
filed on: 16th, July 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2012 to May 31, 2012
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lister square (no. 67) LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 8, 2012
filed on: 8th, February 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 3, 2012
filed on: 3rd, February 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, November 2011
| resolution
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|