GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-26
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 28th, February 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-01
filed on: 26th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-26
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-30
filed on: 30th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, December 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Dales Steading Dunfermline Fife KY11 7HR. Change occurred on 2018-12-11. Company's previous address: 41/1 Waterfront Park Edinburgh EH5 1EZ Scotland.
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-18
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-08-18 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 41/1 Waterfront Park Edinburgh EH5 1EZ. Change occurred on 2018-03-21. Company's previous address: 3 Young Drive South Queensferry Midlothian EH30 9BJ Scotland.
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-11-02 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-30 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Young Drive South Queensferry Midlothian EH30 9BJ. Change occurred on 2017-11-07. Company's previous address: 150/2 Lower Granton Road Edinburgh EH5 1EY Scotland.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-20
filed on: 20th, February 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 19th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 150/2 Lower Granton Road Edinburgh EH5 1EY. Change occurred on 2017-02-19. Company's previous address: Glen Mavis Sandwick Shetland ZE2 9HW.
filed on: 19th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 8th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 6th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-06: 0.01 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 7th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 7th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-07: 0.01 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(7 pages)
|