CS01 |
Confirmation statement with no updates 2024-01-10
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-10
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-01-09
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-09
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-01-10
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-11
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-01-11: 2.00 GBP
filed on: 17th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-01-11: 1.00 GBP
filed on: 15th, November 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-01-11: 1.00 GBP
filed on: 15th, November 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-10
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-10
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, December 2019
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge SC3912480007 in full
filed on: 13th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3912480006 in full
filed on: 13th, September 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-10
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, July 2018
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3912480006, created on 2018-03-29
filed on: 11th, April 2018
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge SC3912480007, created on 2018-04-05
filed on: 10th, April 2018
|
mortgage |
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge SC3912480005 in full
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3912480003 in full
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3912480004 in full
filed on: 4th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3912480002 in full
filed on: 16th, March 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3912480001 in full
filed on: 16th, March 2018
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Allandale House Meft Road Urquhart Moray IV30 8GG to Allandale House Calcots by Elgin Moray IV30 8nd on 2018-01-18
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-01-08 director's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-08 director's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-08
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, September 2017
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 13th, May 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3912480005, created on 2017-03-17
filed on: 22nd, March 2017
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge SC3912480004, created on 2017-02-28
filed on: 18th, March 2017
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-10 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3912480003, created on 2015-11-06
filed on: 13th, November 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3912480002, created on 2015-11-06
filed on: 13th, November 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3912480001, created on 2015-10-15
filed on: 31st, October 2015
|
mortgage |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2015-08-11
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-10 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-10 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-10: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-01-10 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, October 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2012-01-31 to 2012-03-31
filed on: 2nd, August 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-06-08
filed on: 8th, June 2012
|
officers |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-10 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-02-07 director's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|