GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 13 High Street Coupar Angus Blairgowrie PH13 9DB. Change occurred on June 5, 2023. Company's previous address: The Lodge Mylnefield Invergowrie Dundee DD2 5EH Scotland.
filed on: 5th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4851420007, created on July 4, 2019
filed on: 6th, July 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4851420006, created on June 28, 2019
filed on: 4th, July 2019
|
mortgage |
Free Download
(31 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2018
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2018
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4851420005, created on June 15, 2018
filed on: 22nd, June 2018
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address The Lodge Mylnefield Invergowrie Dundee DD2 5EH. Change occurred on May 15, 2018. Company's previous address: Unit 16, Prospect Iii Gemini Crescent Dundee DD2 1SW.
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4851420004, created on March 18, 2017
filed on: 21st, March 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4851420003, created on January 24, 2017
filed on: 25th, January 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4851420002, created on January 10, 2017
filed on: 13th, January 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4851420001, created on November 15, 2016
filed on: 18th, November 2016
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 29th, January 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 16, Prospect Iii Gemini Crescent Dundee DD2 1SW. Change occurred on October 16, 2015. Company's previous address: Unit 3, Edward Street Mill Forest Park Place Dundee Angus DD1 5NT United Kingdom.
filed on: 16th, October 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on August 28, 2014: 2.00 GBP
|
capital |
|