AA |
Dormant company accounts made up to March 31, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 28, 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On February 1, 2023 - new secretary appointed
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 28, 2018
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On January 29, 2018 - new secretary appointed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 10, 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
|
AP04 |
On July 6, 2017 - new secretary appointed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 6, 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On June 9, 2017 - new secretary appointed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 8, 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on July 12, 2016
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On October 9, 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 8, 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 13th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 21st, April 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 4, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: Sac Central Office West Mains Road Edinburgh EH9 3JG
filed on: 29th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 20th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 16th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 30th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 3rd, September 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(2 pages)
|
AP03 |
On November 24, 2009 - new secretary appointed
filed on: 24th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 9, 2009
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 9, 2009. Old Address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX
filed on: 9th, November 2009
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 9, 2009
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2009 new director was appointed.
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 9, 2009 new director was appointed.
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
288b |
On July 22, 2009 Appointment terminated director
filed on: 22nd, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 20, 2009
filed on: 20th, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On November 10, 2008 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no.501) LIMITEDcertificate issued on 24/09/08
filed on: 24th, September 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2008
|
incorporation |
Free Download
(16 pages)
|