AD01 |
Address change date: 2024/03/20. New Address: 2nd Floor 2 Lochside View Edinburgh EH12 9DH. Previous address: PO Box 17452 2 Lochside View Edinburgh EH12 1LB
filed on: 20th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/06/30
filed on: 18th, January 2024
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/28
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 29th, December 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/28
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 18th, January 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/28
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/01/18
filed on: 14th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2021/01/18
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 28th, January 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/28
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 23rd, March 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019/08/28
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 3rd, April 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/28
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 8th, March 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/23
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 3rd, May 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, May 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/08/17
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016/07/18 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 14th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/08/17 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/24
|
capital |
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 27th, March 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2014/10/10. New Address: Po Box 17452 2 Lochside View Edinburgh EH12 1LB. Previous address: 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/17 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/09
|
capital |
|
CERTNM |
Company name changed alumno miller telford (holdings) LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
|
resolution |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/08/27
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 15th, September 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/25.
filed on: 25th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/02/06 - the day director's appointment was terminated
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/09/30
filed on: 13th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/08/17 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 4th, February 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/08/17 with full list of members
filed on: 21st, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/09/30
filed on: 4th, April 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2011/08/17 with full list of members
filed on: 9th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/09/30
filed on: 28th, January 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2010/08/17 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 2010/09/14 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2009/12/21
filed on: 14th, January 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, January 2010
|
resolution |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2009/12/17.
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/10/20 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 20th, October 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/09/24 Appointment terminated secretary
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2010 to 30/09/2010
filed on: 24th, September 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 2009/09/24 Appointment terminated director
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/09/24 Director appointed
filed on: 24th, September 2009
|
officers |
Free Download
(4 pages)
|
288b |
On 2009/09/24 Appointment terminated director
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1570 LIMITEDcertificate issued on 23/09/09
filed on: 23rd, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2009
|
incorporation |
Free Download
(34 pages)
|