TM01 |
1st July 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 1st April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
1st April 2022 - the day secretary's appointment was terminated
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th February 2022. New Address: The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA. Previous address: Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 1st October 2021
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2021. New Address: Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ. Previous address: Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ Scotland
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 8th September 2020 director's details were changed
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th September 2020. New Address: Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ. Previous address: Spalding House 90-92 Queen Street, Broughty Ferry Dundee DD5 3GN Scotland
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 8th September 2020 director's details were changed
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
24th February 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd December 2019 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
11th December 2019 - the day secretary's appointment was terminated
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2019. New Address: Spalding House 90-92 Queen Street, Broughty Ferry Dundee DD5 3GN. Previous address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 18th July 2019. New Address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL. Previous address: C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st July 2019
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
4th October 2018 - the day director's appointment was terminated
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2018
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd May 2016, no shareholders list
filed on: 10th, May 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015, no shareholders list
filed on: 8th, May 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 19th, January 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
16th October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
16th October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2014, no shareholders list
filed on: 7th, May 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
10th October 2013 - the day director's appointment was terminated
filed on: 10th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2013
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2013, no shareholders list
filed on: 10th, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
12th October 2012 - the day director's appointment was terminated
filed on: 12th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
12th October 2012 - the day director's appointment was terminated
filed on: 12th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2012
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2012
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2012, no shareholders list
filed on: 9th, May 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 23rd September 2011
filed on: 23rd, September 2011
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
8th September 2011 - the day secretary's appointment was terminated
filed on: 8th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2011, no shareholders list
filed on: 24th, May 2011
|
annual return |
Free Download
(9 pages)
|
AP04 |
New secretary appointment on 14th January 2011
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Innes & Mackay Kintail House Beechwood Business Park Inverness IV2 3BW on 14th January 2011
filed on: 14th, January 2011
|
address |
Free Download
(1 page)
|
TM02 |
14th January 2011 - the day secretary's appointment was terminated
filed on: 14th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, October 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th October 2010
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
14th October 2010 - the day director's appointment was terminated
filed on: 14th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd May 2010 director's details were changed
filed on: 24th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2010, no shareholders list
filed on: 24th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 3rd May 2010
filed on: 24th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 11th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 20th May 2009 with shareholders record
filed on: 20th, May 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2008 Director appointed
filed on: 15th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 15th October 2008 Director appointed
filed on: 15th, October 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 15th, October 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 21st May 2008 with shareholders record
filed on: 21st, May 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 21st May 2008 Secretary appointed
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 20th May 2008 Appointment terminated secretary
filed on: 20th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 23rd, July 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 23rd, July 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 9th May 2007 with shareholders record
filed on: 9th, May 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 9th May 2007 with shareholders record
filed on: 9th, May 2007
|
annual return |
Free Download
(3 pages)
|
288a |
On 13th November 2006 New director appointed
filed on: 13th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 13th November 2006 New director appointed
filed on: 13th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New secretary appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 31st May 2006 Secretary resigned
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New secretary appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 31st May 2006 New director appointed
filed on: 31st, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 31st May 2006 Secretary resigned
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2006
|
incorporation |
Free Download
(16 pages)
|