CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2023
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3674510001, created on August 1, 2019
filed on: 6th, August 2019
|
mortgage |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to October 31, 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to October 31, 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: April 20, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(36 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 11, 2017 new director was appointed.
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on April 21, 2016
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 115 George Street Edinburgh EH2 4JN on April 19, 2016
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 26, 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to October 31, 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(30 pages)
|
MISC |
Section 519
filed on: 27th, April 2015
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 26, 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 17, 2014: 219570.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to October 31, 2013
filed on: 30th, August 2014
|
accounts |
Free Download
(28 pages)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 26, 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 6, 2013: 219570.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to October 31, 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(26 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2012: 219570.00 GBP
filed on: 25th, June 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 26, 2012 with full list of members
filed on: 20th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2011
filed on: 20th, July 2012
|
accounts |
Free Download
(26 pages)
|
AD01 |
Company moved to new address on December 8, 2011. Old Address: 166 Irish Street Dumfries DG1 2NJ Scotland
filed on: 8th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 26, 2011 with full list of members
filed on: 2nd, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to November 5, 2010
filed on: 14th, October 2011
|
accounts |
Free Download
(27 pages)
|
AD01 |
Company moved to new address on December 17, 2010. Old Address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
filed on: 17th, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 26, 2010 with full list of members
filed on: 17th, December 2010
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2010: 19570.00 GBP
filed on: 23rd, April 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2010: 1363.50 GBP
filed on: 25th, March 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2010: 17808.70 GBP
filed on: 25th, March 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2010: 1373.50 GBP
filed on: 25th, March 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 19, 2010
filed on: 23rd, March 2010
|
capital |
Free Download
(5 pages)
|
AP03 |
On March 23, 2010 - new secretary appointed
filed on: 23rd, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 23, 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 23, 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2010 new director was appointed.
filed on: 23rd, March 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
|
incorporation |
Free Download
(19 pages)
|