AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 9 Bankhead Crossway North Edinburgh EH11 4BP Scotland to 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ at an unknown date
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland to 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ on July 4, 2023
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 9 Bankhead Crossway North Edinburgh EH11 4BP Scotland to 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ on January 11, 2022
filed on: 11th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 6, 2020
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3349360001, created on March 27, 2020
filed on: 6th, April 2020
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from Unit 6 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland to 9 Bankhead Crossway North Edinburgh EH11 4BP at an unknown date
filed on: 17th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 6, 2018
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 6, 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Kirkbrae House Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on September 1, 2017
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 6, 2016
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 2017 secretary's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 6, 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on January 5, 2016: 4500.00 GBP
|
capital |
|
AR01 |
Annual return made up to December 6, 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 6, 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on January 8, 2014: 4500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 1, 2013. Old Address: 26 Dunedin Street Edinburgh EH7 4JG
filed on: 1st, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 6, 2012 with full list of members
filed on: 1st, February 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 6, 2011 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 6, 2010 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 13, 2010: 3500.00 GBP
filed on: 12th, January 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 6, 2009 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to February 26, 2009
filed on: 26th, February 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On September 24, 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ
filed on: 28th, August 2008
|
address |
Free Download
(1 page)
|
225 |
Curr ext from 31/12/2008 to 30/04/2009
filed on: 28th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2007
|
incorporation |
Free Download
(17 pages)
|