AA |
Dormant company accounts made up to July 31, 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2022
filed on: 26th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2022
filed on: 26th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 1st, August 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 13, 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Millcraig Road Winchburgh Broxburn West Lothian EH52 6WF Scotland to 5 South Gyle Road Edinburgh EH12 7RP on June 13, 2022
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Broomhall Gardens Broomhall Gardens Edinburgh EH12 7QA to 11 Millcraig Road Winchburgh Broxburn West Lothian EH52 6WF on September 15, 2015
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 29th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 North Bughtlin Rig Edinburgh Midlothian EH12 8XY to 14 Broomhall Gardens Broomhall Gardens Edinburgh EH12 7QA on April 23, 2015
filed on: 23rd, April 2015
|
address |
Free Download
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 10th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 10, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 25, 2013 with full list of members
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 20, 2013: 2.00 GBP
|
capital |
|
CH01 |
On August 19, 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 2nd, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2012 with full list of members
filed on: 26th, July 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 20, 2012
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 20, 2012
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2012
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 14, 2012. Old Address: 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
filed on: 14th, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 27, 2011. Old Address: C/O Lothian Secretarial 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2011 with full list of members
filed on: 27th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 25, 2010 with full list of members
filed on: 11th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 10, 2010. Old Address: 42 Abercorn Road Edinburgh EH8 7DP
filed on: 10th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 6th, May 2010
|
accounts |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, November 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 24th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to September 18, 2008
filed on: 18th, September 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 9th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 9th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 2, 2007
filed on: 2nd, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to August 2, 2007
filed on: 2nd, August 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On October 23, 2006 Director resigned
filed on: 23rd, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2006 Director resigned
filed on: 23rd, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2006 Director resigned
filed on: 23rd, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 23, 2006 Director resigned
filed on: 23rd, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On July 26, 2006 Secretary resigned
filed on: 26th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 26, 2006 Secretary resigned
filed on: 26th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 26, 2006 Director resigned
filed on: 26th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 26, 2006 Director resigned
filed on: 26th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2006
|
incorporation |
Free Download
(16 pages)
|