GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, July 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 19th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th January 2018
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5a Dishlandtown Street Arbroath DD11 1QX. Change occurred on Friday 19th January 2018. Company's previous address: 7 Holding Leadketty Dunning Perth PH2 0QN Scotland.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 27th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Holding Leadketty Dunning Perth PH2 0QN. Change occurred on Thursday 23rd April 2015. Company's previous address: Lochlands Farm Cottage Forfar DD8 1XF Scotland.
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd March 2015
|
capital |
|