AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Tlt Llp 9th Floor 41 West Campbell Street Glasgow United Kingdom G2 6SE Scotland to 67 Shandwick Place 3rd Floor Shandwick House Edinburgh EH2 4SD on Monday 25th September 2023
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 Shandwick Place 3rd Floor, Shandwick House Edinburgh EH2 4SD Scotland to Tlt Llp 9th Floor 41 West Campbell Street Glasgow United Kingdom G2 6SE on Monday 25th September 2023
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th April 2022
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th April 2022.
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th April 2022.
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th April 2022
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2022.
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th April 2022.
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, November 2021
|
accounts |
Free Download
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 12th, October 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, August 2018
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: Monday 20th August 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th August 2018.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st October 2017 director's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 24th April 2017
filed on: 24th, April 2017
|
resolution |
Free Download
|
CERTNM |
Company name changed abbey tours scotland LIMITEDcertificate issued on 24/04/17
filed on: 24th, April 2017
|
change of name |
Free Download
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th March 2017.
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th March 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th March 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 22nd, March 2017
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2017
|
incorporation |
Free Download
(14 pages)
|
SH01 |
42.21 GBP is the capital in company's statement on Thursday 26th January 2017
filed on: 21st, March 2017
|
capital |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, February 2017
|
resolution |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2017
|
capital |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 2nd Floor Shandwick House 67 Shandwick Place Edinburgh EH2 4SD to 67 Shandwick Place 3rd Floor, Shandwick House Edinburgh EH2 4SD on Tuesday 1st November 2016
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th October 2015 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 24th October 2014 with full list of members
filed on: 24th, December 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 24th December 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Thursday 24th October 2013 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 22nd, August 2013
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th February 2013
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 24th October 2012 with full list of members
filed on: 30th, October 2012
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 2nd February 2012.
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 1st, December 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 24th October 2011 with full list of members
filed on: 11th, November 2011
|
annual return |
Free Download
(10 pages)
|
AD01 |
Change of registered office on Thursday 9th June 2011 from 93-95 Hanover Street Edinburgh EH2 1DJ
filed on: 9th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th October 2010 with full list of members
filed on: 19th, November 2010
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Saturday 24th October 2009 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 24th October 2009 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Saturday 24th October 2009 secretary's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th October 2009 with full list of members
filed on: 28th, September 2010
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Saturday 24th October 2009 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 24th October 2009 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 24th October 2009 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 24th October 2009 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 23rd, August 2010
|
accounts |
Free Download
(3 pages)
|
288a |
On Wednesday 19th November 2008 Director appointed
filed on: 19th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 12th November 2008 Director appointed
filed on: 12th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 12th November 2008 Director appointed
filed on: 12th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 12th November 2008 Director appointed
filed on: 12th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 12th November 2008 Director appointed
filed on: 12th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/11/2008 from mill road industrial estate linlithgow west lothian EH49 7SF
filed on: 12th, November 2008
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 12th November 2008 Director and secretary appointed
filed on: 12th, November 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 12th, November 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 30th, October 2008
|
resolution |
Free Download
(13 pages)
|
288b |
On Thursday 30th October 2008 Appointment terminated secretary
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th October 2008 Appointment terminated director
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2008
|
incorporation |
Free Download
(18 pages)
|