AA |
Small company accounts made up to 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 25th July 2023
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4503140011, created on 25th November 2019
filed on: 6th, December 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4503140010, created on 20th November 2019
filed on: 2nd, December 2019
|
mortgage |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2019
|
incorporation |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge SC4503140005 in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4503140006 in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, August 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4503140009, created on 2nd August 2019
filed on: 13th, August 2019
|
mortgage |
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2nd August 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4503140008, created on 2nd August 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4503140007, created on 2nd August 2019
filed on: 7th, August 2019
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, December 2018
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2018
|
incorporation |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge SC4503140003 in full
filed on: 4th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4503140004 in full
filed on: 4th, December 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4503140006, created on 23rd November 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge SC4503140005, created on 26th November 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(21 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge SC4503140002 in full
filed on: 6th, April 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4503140001 in full
filed on: 6th, April 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4503140004, created on 22nd March 2016
filed on: 23rd, March 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4503140003, created on 18th March 2016
filed on: 22nd, March 2016
|
mortgage |
Free Download
(36 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 14th July 2014
filed on: 4th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th June 2015: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 4503140002
filed on: 6th, September 2013
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 4503140001
filed on: 27th, August 2013
|
mortgage |
Free Download
(21 pages)
|
AP03 |
On 10th July 2013, company appointed a new person to the position of a secretary
filed on: 10th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2013
filed on: 10th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2013
filed on: 10th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th June 2013
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12th June 2013
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2013
|
incorporation |
Free Download
(22 pages)
|