AP01 |
New director appointment on 2020/04/20.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/06/30
filed on: 16th, June 2020
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 16th, June 2020
|
accounts |
Free Download
(148 pages)
|
TM01 |
2020/04/20 - the day director's appointment was terminated
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/15.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/15 - the day director's appointment was terminated
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 5th, April 2019
|
accounts |
Free Download
(138 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/06/30
filed on: 5th, April 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2019/03/27.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/25.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/03/25 - the day director's appointment was terminated
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/16 - the day director's appointment was terminated
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/16.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 6th, March 2018
|
accounts |
Free Download
(91 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/06/30
filed on: 6th, March 2018
|
accounts |
Free Download
(63 pages)
|
TM02 |
2018/01/01 - the day secretary's appointment was terminated
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/01/01
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/06/30
filed on: 14th, March 2017
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
filed on: 14th, March 2017
|
accounts |
Free Download
(135 pages)
|
AP01 |
New director appointment on 2017/01/03.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/01 - the day director's appointment was terminated
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/06/01 - the day director's appointment was terminated
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/08. New Address: C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL. Previous address: C/O Mcclure Naismith 3 Ponton Street Edinburgh EH3 9QQ
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 19th, January 2016
|
accounts |
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/06/30
filed on: 19th, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/09/14 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/11/09. New Address: C/O Mcclure Naismith 3 Ponton Street Edinburgh EH3 9QQ. Previous address: C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/30. New Address: C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Previous address: C/O Mcclure Naismith 3 Ponton Street Edinburgh Midlothian EH3 9QQ
filed on: 30th, October 2015
|
address |
Free Download
(2 pages)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
filed on: 7th, January 2015
|
accounts |
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2014/06/30
filed on: 7th, January 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2014/11/14 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/14 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/09
|
capital |
|
AP01 |
New director appointment on 2014/01/17.
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/01/17 - the day director's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2013/06/30
filed on: 13th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/09/14 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 15th, March 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/09/14 with full list of members
filed on: 10th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/06/30
filed on: 9th, March 2012
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2011/09/15 director's details were changed
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/14 with full list of members
filed on: 20th, September 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
2011/08/05 - the day director's appointment was terminated
filed on: 5th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/05.
filed on: 5th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/06/07 - the day director's appointment was terminated
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/03/17.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/03/17 - the day director's appointment was terminated
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/06/30
filed on: 15th, December 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2010/09/14 with full list of members
filed on: 8th, October 2010
|
annual return |
Free Download
(15 pages)
|
TM01 |
2009/11/27 - the day director's appointment was terminated
filed on: 27th, November 2009
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2009/11/25
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/25.
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/25.
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/25.
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
2009/11/19 - the day director's appointment was terminated
filed on: 19th, November 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, November 2009
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/11/09
filed on: 9th, November 2009
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 9th, November 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed st. Vincent street (490) LIMITEDcertificate issued on 09/11/09
filed on: 9th, November 2009
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2010/06/30, originally was 2010/09/30.
filed on: 6th, November 2009
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/06 from 292 St. Vincent Street Glasgow G2 5TQ
filed on: 6th, November 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, October 2009
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2009
|
incorporation |
Free Download
(19 pages)
|