AD01 |
Address change date: Mon, 15th Jan 2024. New Address: Unit 2a the Paddock Stirling Agriculural Centre Stirling FK9 4RN. Previous address: 66 Tay Street Perth PH2 8RA Scotland
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jun 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Sep 2017
filed on: 20th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 30th Sep 2021. New Address: 66 Tay Street Perth PH2 8RA. Previous address: 22 King Edward Street Perth PH1 5UT
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Jun 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Apr 2021
filed on: 21st, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Sep 2017
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 4th, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Jun 2015 secretary's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 7th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 17th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd May 2012 with full list of members
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 22nd, July 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Jan 2012
filed on: 28th, June 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 20th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 23rd, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 25th May 2009 with shareholders record
filed on: 25th, May 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 13th, November 2008
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, November 2008
|
incorporation |
Free Download
(14 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2008
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/09/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
filed on: 3rd, September 2008
|
address |
Free Download
(1 page)
|
288a |
On Fri, 29th Aug 2008 Director and secretary appointed
filed on: 29th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 29th Aug 2008 Appointment terminated director
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 29th Aug 2008 Director appointed
filed on: 29th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 29th Aug 2008 Appointment terminated secretary
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed castlelaw (no.746) LIMITEDcertificate issued on 02/09/08
filed on: 28th, August 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2008
|
incorporation |
Free Download
(18 pages)
|