AD01 |
Change of registered address from 5 Bishopshills Road Tornagrain IV2 8AR Scotland on 7th April 2022 to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 7th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 5 Bishopshills Road IV2 8AR Tornagrain IV2 8AR Scotland on 3rd November 2021 to 5 Bishopshills Road Tornagrain IV2 8AR
filed on: 3rd, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Balvonie Street Inverness IV2 6GF Scotland on 19th October 2021 to 5 5 Bishopshills Road IV2 8AR Tornagrain IV2 8AR
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Farlie View Beauly IV4 7EZ Scotland on 25th June 2018 to 21 Balvonie Street Inverness IV2 6GF
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 24th June 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5304300001, created on 16th August 2016
filed on: 19th, August 2016
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Change of registered address from St Brides Bankfoot Perth PH1 4DG Scotland on 17th August 2016 to 5 Farlie View Beauly IV4 7EZ
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(7 pages)
|