SH01 |
Statement of Capital on 2024-03-26: 267.97 GBP
filed on: 10th, April 2024
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-12-31
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge SC3529670003 in full
filed on: 8th, December 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-11-30
filed on: 6th, September 2023
|
accounts |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 2023-02-27: 267.93 GBP
filed on: 20th, March 2023
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-11-16: 267.77 GBP
filed on: 24th, January 2023
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-12-31
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2021-11-30
filed on: 12th, July 2022
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3529670003, created on 2021-09-07
filed on: 7th, September 2021
|
mortgage |
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to 2020-11-30
filed on: 18th, May 2021
|
accounts |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge SC3529670002 in full
filed on: 19th, January 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-31
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-03
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-11-30
filed on: 28th, May 2020
|
accounts |
Free Download
(44 pages)
|
MR01 |
Registration of charge SC3529670002, created on 2020-02-27
filed on: 27th, February 2020
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-11-30
filed on: 27th, June 2019
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2018-12-31
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 31st, December 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-05-31: 267.49 GBP
filed on: 13th, September 2018
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 12th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2018
|
incorporation |
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 21st, August 2018
|
accounts |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, May 2018
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-05-14
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-11-30
filed on: 5th, October 2017
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2015-11-30
filed on: 18th, July 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 8th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 240.81 GBP
|
capital |
|
AD01 |
New registered office address Lindsays, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE. Change occurred on 2016-01-08. Company's previous address: Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE.
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-11-30
filed on: 25th, June 2015
|
accounts |
Free Download
(29 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, January 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 16th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 240.81 GBP
|
capital |
|
MR04 |
Satisfaction of charge SC3529670001 in full
filed on: 4th, September 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2013-11-30
filed on: 22nd, August 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 14th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-09-02: 240.81 GBP
filed on: 11th, September 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 3529670001
filed on: 6th, August 2013
|
mortgage |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to 2012-11-30
filed on: 1st, August 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-31
filed on: 25th, January 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-01-25
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-12-31 director's details were changed
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2011-11-30
filed on: 2nd, October 2012
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2012-07-03
filed on: 3rd, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2012-07-02
filed on: 2nd, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-31
filed on: 15th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2010-11-30
filed on: 31st, August 2011
|
accounts |
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 7th, March 2011
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-31
filed on: 14th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2009-11-30
filed on: 3rd, September 2010
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-31
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG
filed on: 24th, August 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/11/2009
filed on: 13th, March 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2008
|
incorporation |
Free Download
(28 pages)
|