GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-17
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 st. John Street Perth PH1 5SP Scotland to 66 Tay Street Tay Street Perth PH2 8RA on 2019-12-10
filed on: 10th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-25
filed on: 25th, September 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-06-28
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 8th, April 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 26 st. John Street Perth PH1 5SP at an unknown date
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 26 st. John Street Perth PH1 5SP on 2018-05-25
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 17th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5271690001, created on 2016-05-12
filed on: 16th, May 2016
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-17: 129.00 GBP
filed on: 4th, May 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 4th, May 2016
|
resolution |
Free Download
(16 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Commerce House South Street Elgin Moray IV30 1JE at an unknown date
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-04-30
filed on: 18th, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2016
|
incorporation |
Free Download
(28 pages)
|