TM01 |
Director's appointment terminated on 29th February 2024
filed on: 23rd, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 8th September 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th July 2023
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2023
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 5th, October 2022
|
accounts |
Free Download
(37 pages)
|
CH01 |
On 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 25th May 2021
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(35 pages)
|
CH04 |
Secretary's details changed on 18th January 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(33 pages)
|
AD01 |
Change of registered address from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL Scotland on 18th June 2019 to 8 Melville Street Edinburgh EH3 7NS
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th July 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2016
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 19th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2015
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(34 pages)
|
AD01 |
Change of registered address from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB on 17th July 2015 to Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Atholl House 51 Melville Street Edinburgh EH3 7HL on 30th May 2015 to PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB
filed on: 30th, May 2015
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 19th June 2014
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 18th September 2013
filed on: 18th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2013
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2013
filed on: 5th, July 2013
|
annual return |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 7th February 2013
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, November 2012
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, November 2012
|
incorporation |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2nd November 2012
filed on: 2nd, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2012
filed on: 2nd, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2012
filed on: 19th, June 2012
|
annual return |
Free Download
(13 pages)
|
AP04 |
On 6th March 2012, company appointed a new person to the position of a secretary
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th March 2012
filed on: 6th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 22nd, September 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2011
filed on: 11th, July 2011
|
annual return |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 21st December 2010
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th September 2010
filed on: 14th, September 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 14th September 2010, company appointed a new person to the position of a secretary
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2010
filed on: 13th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th August 2010
filed on: 12th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2010
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st March 2011
filed on: 4th, August 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 4th, August 2010
|
resolution |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 30th July 2010: 90.07 GBP
filed on: 4th, August 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 30th July 2010
filed on: 4th, August 2010
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 23rd July 2010
filed on: 23rd, July 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2010
filed on: 1st, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2010
|
incorporation |
|