AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 11th, November 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 1st, December 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-16
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-19
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-19
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-06-16 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 3rd, December 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-02-28
filed on: 20th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 56 George Street Floor 2 Edinburgh EH2 2LR. Change occurred on 2018-03-06. Company's previous address: Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
|
accounts |
Free Download
(7 pages)
|
SH19 |
Statement of Capital on 2017-03-31: 100.00 GBP
filed on: 31st, March 2017
|
capital |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 29/03/17
filed on: 31st, March 2017
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, March 2017
|
resolution |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-26
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-26
filed on: 29th, April 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 27th, July 2015
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-02
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-02
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-03-31
filed on: 31st, December 2014
|
accounts |
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 20th, October 2014
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-30
filed on: 29th, July 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2014-07-29: 1305100.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-03-31
filed on: 19th, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-30
filed on: 30th, September 2013
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2013-04-17: 1305100.00 GBP
filed on: 6th, September 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 30th, August 2013
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 19th, December 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return for the period up to 2012-06-30
filed on: 11th, July 2012
|
annual return |
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 24th, November 2011
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Highland House Suite B1 St Catherine's Road Perth PH1 5RY on 2011-09-05
filed on: 5th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-30
filed on: 3rd, August 2011
|
annual return |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2010-08-12
filed on: 12th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-05
filed on: 5th, August 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-08-05
filed on: 5th, August 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed muirward properties LIMITEDcertificate issued on 05/08/10
filed on: 5th, August 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 5th, August 2010
|
resolution |
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2010
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-06-30 to 2011-03-31
filed on: 5th, August 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, July 2010
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-07-01: 100.00 GBP
filed on: 6th, July 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2010-07-06) of a secretary
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-06
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-06
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-06
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2010
|
incorporation |
Free Download
(43 pages)
|