(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th April 2022. New Address: 13 High Street Dunbar EH42 1EN. Previous address: Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd July 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd July 2020. New Address: Bank House 20a Strathearn Road Edinburgh EH9 2AB. Previous address: 15/9 Comely Bank Place Edinburgh EH4 1DT Scotland
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 4th August 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th August 2017. New Address: 15/9 Comely Bank Place Edinburgh EH4 1DT. Previous address: 77/5 st Stephen Street Edinburgh EH3 5AG Scotland
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th December 2016. New Address: 77/5 st Stephen Street Edinburgh EH3 5AG. Previous address: Flat 1 41 Great King Street Edinburgh EH3 6QR
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(TM02) 1st November 2016 - the day secretary's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54a/6 Annandale Street Edinburgh EH74AZ United Kingdom on 13th October 2010
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st September 2010 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd November 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd November 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 01/12/2008 from bon accord house riverside drive aberdeen AB117SL
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 26th November 2008 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd November 2007 with shareholders record
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd November 2007 with shareholders record
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 25/09/07 from: 111 gallowgate aberdeen AB25 1BU
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: 111 gallowgate aberdeen AB25 1BU
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On 1st May 2007 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 1st May 2007 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th January 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th January 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 3rd January 2007 with shareholders record
filed on: 3rd, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 3rd January 2007 with shareholders record
filed on: 3rd, January 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 9th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 9th, October 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/06 from: 5 rubislaw terrace lower ground aberdeen AB10 1XE
filed on: 3rd, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/06 from: 5 rubislaw terrace lower ground aberdeen AB10 1XE
filed on: 3rd, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/06 from: 1 albert street aberdeen AB25 1XX
filed on: 2nd, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/06 from: 1 albert street aberdeen AB25 1XX
filed on: 2nd, June 2006
| address
|
Free Download
(1 page)
|
(288a) On 6th December 2005 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 6th December 2005 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 6th December 2005 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 6th December 2005 Secretary resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2005 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2005 Secretary resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2005 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 6th December 2005 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(17 pages)
|