AA |
Small company accounts for the period up to December 31, 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
On July 25, 2023 new director was appointed.
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4496970014, created on November 25, 2019
filed on: 5th, December 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4496970013, created on November 20, 2019
filed on: 25th, November 2019
|
mortgage |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, August 2019
|
incorporation |
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, August 2019
|
resolution |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4496970012, created on August 2, 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4496970011, created on August 2, 2019
filed on: 7th, August 2019
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4496970009, created on December 5, 2018
filed on: 14th, December 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge SC4496970010, created on December 10, 2018
filed on: 14th, December 2018
|
mortgage |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4496970008, created on August 3, 2018
filed on: 15th, August 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4496970007, created on July 27, 2018
filed on: 8th, August 2018
|
mortgage |
Free Download
(33 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4496970006, created on August 8, 2017
filed on: 17th, August 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge SC4496970005, created on August 3, 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(33 pages)
|
AP01 |
On July 19, 2017 new director was appointed.
filed on: 25th, July 2017
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4496970004, created on December 19, 2016
filed on: 23rd, December 2016
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4496970003, created on December 9, 2016
filed on: 16th, December 2016
|
mortgage |
Free Download
(31 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2014: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2013
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 4496970002
filed on: 20th, June 2013
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 4496970001
filed on: 18th, June 2013
|
mortgage |
Free Download
(10 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 11, 2013) of a secretary
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2013
filed on: 16th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
|
incorporation |
Free Download
(22 pages)
|