AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Jan 2021
filed on: 8th, January 2021
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed meyer bergman general partner (scotland) LIMITEDcertificate issued on 08/01/21
filed on: 8th, January 2021
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 18th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Mon, 28th Sep 2015 - the day secretary's appointment was terminated
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 28th Sep 2015
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 20th, November 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Nov 2013: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Oct 2012 with full list of members
filed on: 12th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Oct 2011 with full list of members
filed on: 21st, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Oct 2010 with full list of members
filed on: 2nd, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 18th, August 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 10th Dec 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2009 with full list of members
filed on: 10th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 11th Nov 2009
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Nov 2009. Old Address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 10th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 2nd Apr 2009 with shareholders record
filed on: 2nd, April 2009
|
annual return |
Free Download
(8 pages)
|
288a |
On Mon, 16th Mar 2009 Secretary appointed
filed on: 16th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 6th Mar 2009 Appointment terminated secretary
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 15th Nov 2007 New director appointed
filed on: 15th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 15th Nov 2007 New secretary appointed
filed on: 15th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 15th Nov 2007 New director appointed
filed on: 15th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 15th Nov 2007 New secretary appointed
filed on: 15th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 12th Nov 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Nov 2007 Secretary resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Nov 2007 Secretary resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 12th Nov 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed york place (no. 451) LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no. 451) LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
|
incorporation |
Free Download
(16 pages)
|