CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 11th, August 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022/12/13
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2022/10/10
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/10/05 - the day secretary's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/10/05 - the day director's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 16th, June 2022
|
accounts |
Free Download
(13 pages)
|
MR04 |
Charge SC3905760003 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC3905760002 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC3905760004 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
2021/12/15 - the day director's appointment was terminated
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 29th, September 2020
|
accounts |
Free Download
(34 pages)
|
AP03 |
New secretary appointment on 2020/01/31
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/11. New Address: Paragon House Oakbank Mid Calder Livingston EH53 0JS. Previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/01/31 - the day secretary's appointment was terminated
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/20
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 17th, May 2019
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2019/02/06.
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/06 - the day director's appointment was terminated
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/20
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 1st, October 2018
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge SC3905760004, created on 2017/12/20
filed on: 22nd, December 2017
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/12/18 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/01
filed on: 1st, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, April 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3905760003, created on 2016/10/25
filed on: 28th, October 2016
|
mortgage |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, March 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2015/12/20 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/23
|
capital |
|
AP01 |
New director appointment on 2015/05/01.
filed on: 1st, May 2015
|
officers |
Free Download
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 1st, May 2015
|
officers |
Free Download
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 12th, March 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2014/12/20 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014/12/19 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 4th, March 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2013/12/20 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/07
|
capital |
|
MR01 |
Registration of charge 3905760002
filed on: 1st, November 2013
|
mortgage |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 24th, April 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2012/12/20 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
2013/01/10 - the day director's appointment was terminated
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/10.
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 11th, May 2012
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2012/03/13.
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/03/02 - the day director's appointment was terminated
filed on: 2nd, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/20 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/02/15.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/15.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/02/15 - the day director's appointment was terminated
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2010
|
incorporation |
|