AA |
Full accounts data made up to August 31, 2023
filed on: 19th, April 2024
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address 50 Lothian Road Festival Square Edinburgh EH3 9WJ. Change occurred on March 7, 2024. Company's previous address: 7a Grange Road Edinburgh EH9 1UH.
filed on: 7th, March 2024
|
address |
Free Download
(1 page)
|
AP01 |
On October 30, 2023 new director was appointed.
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2023
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2022
filed on: 5th, June 2023
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to August 31, 2021
filed on: 1st, December 2022
|
accounts |
Free Download
(31 pages)
|
AA01 |
Current accounting reference period shortened from August 30, 2021 to August 29, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2021 new director was appointed.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to August 31, 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2018
|
resolution |
Free Download
(35 pages)
|
AA01 |
Extension of current accouting period to August 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 11, 2018 new director was appointed.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 11, 2018
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 11, 2018 new director was appointed.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2018
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 25, 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 1st, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 1, 2010: 4.00 GBP
filed on: 28th, September 2010
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2010
filed on: 12th, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 25, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 25, 2010 secretary's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 25, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 9th, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to July 29, 2009 - Annual return with full member list
filed on: 29th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 2nd, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to September 1, 2008 - Annual return with full member list
filed on: 1st, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 15th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 15th, November 2007
|
accounts |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, October 2007
|
incorporation |
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, October 2007
|
incorporation |
Free Download
(13 pages)
|
88(2)R |
Alloted 3 shares on August 1, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 5th, October 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on August 1, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 5th, October 2007
|
capital |
Free Download
(1 page)
|
363a |
Period up to October 1, 2007 - Annual return with full member list
filed on: 1st, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 1, 2007 - Annual return with full member list
filed on: 1st, October 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed david falconer LIMITEDcertificate issued on 21/08/07
filed on: 21st, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed david falconer LIMITEDcertificate issued on 21/08/07
filed on: 21st, August 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On August 6, 2007 New secretary appointed
filed on: 6th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 6, 2007 New secretary appointed
filed on: 6th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 6, 2007 Secretary resigned
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 6, 2007 New director appointed
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 6, 2007 New director appointed
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 6, 2007 Secretary resigned
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 27th, April 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 27th, April 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to November 21, 2006 - Annual return with full member list
filed on: 21st, November 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to November 21, 2006 (Director's particulars changed)
|
annual return |
|
363s |
Period up to November 21, 2006 - Annual return with full member list
filed on: 21st, November 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to November 21, 2006 (Director's particulars changed)
|
annual return |
|
288c |
Director's particulars changed
filed on: 18th, October 2006
|
officers |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 18th, October 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/10/06 from: 90 ivanhoe drive glenrothes fife KY6 2NE
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/06 from: 90 ivanhoe drive glenrothes fife KY6 2NE
filed on: 18th, October 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed scoota mart (scotland) LIMITEDcertificate issued on 07/09/05
filed on: 7th, September 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed scoota mart (scotland) LIMITEDcertificate issued on 07/09/05
filed on: 7th, September 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On July 27, 2005 New secretary appointed
filed on: 27th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 27, 2005 Director resigned
filed on: 27th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 27, 2005 New secretary appointed
filed on: 27th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 27, 2005 Secretary resigned
filed on: 27th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 27, 2005 Director resigned
filed on: 27th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 27, 2005 Secretary resigned
filed on: 27th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 27, 2005 New director appointed
filed on: 27th, July 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2005
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2005
|
incorporation |
Free Download
(20 pages)
|