AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 19, 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 14, 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 27, 2022 new director was appointed.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Playsport Golf Stewartfield Way East Kilbride G74 4GT. Change occurred on September 1, 2014. Company's previous address: 41 Ashley Terrace Edinburgh EH11 1RY.
filed on: 1st, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, September 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 6, 2013. Old Address: 91 Liberton Drive Edinburgh Midlothian EH16 6NS
filed on: 6th, February 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 15th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 20th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 15th, January 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 29, 2010
filed on: 29th, November 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, September 2010
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 14, 2010: 100.00 GBP
filed on: 17th, September 2010
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 17, 2010
filed on: 17th, January 2010
|
officers |
Free Download
(1 page)
|
288a |
On March 16, 2009 Secretary appointed
filed on: 16th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 16, 2009 Director appointed
filed on: 16th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1591) LIMITEDcertificate issued on 09/03/09
filed on: 7th, March 2009
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 6th, March 2009
|
accounts |
Free Download
(1 page)
|
288b |
On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
filed on: 6th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2008
|
incorporation |
Free Download
(23 pages)
|