CS01 |
Confirmation statement with updates 2023/11/03
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/03
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, November 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 9th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 10th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/19. New Address: Newmore Castle Newmore Invergordon Highland IV18 0LQ. Previous address: 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/03
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/03
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 20th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/03
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/10/01
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 10th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/03
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/05
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/04/05
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/29. New Address: 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB. Previous address: Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/05
filed on: 5th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/03 with full list of members
filed on: 8th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/05
filed on: 7th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/14
|
capital |
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/05
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/11/30 to 2012/04/05
filed on: 23rd, July 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 14th, November 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/01/11.
filed on: 11th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/01/11.
filed on: 11th, January 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2010/12/01
filed on: 13th, December 2010
|
capital |
Free Download
(4 pages)
|
TM02 |
2010/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/12 from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 12th, November 2010
|
address |
Free Download
(2 pages)
|
TM01 |
2010/11/12 - the day director's appointment was terminated
filed on: 12th, November 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2010
|
incorporation |
Free Download
(23 pages)
|