SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland on 28th July 2020 to Balmain Croft Burnside Fettercairn Laurencekirk AB30 1DB
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 20 Cross Keys Close Brechin DD9 6ER Scotland on 18th December 2015 to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|