AD01 |
Change of registered address from 4 Almondview Almondview Business Park Livingston EH54 6SF Scotland on Mon, 28th Aug 2023 to Pentland House Saltire Centre Glenrothes KY6 2AH
filed on: 28th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, May 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, June 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Aug 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 66 Tay Street Perth PH2 8RA on Tue, 25th Jun 2019 to 4 Almondview Almondview Business Park Livingston EH54 6SF
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 7th Nov 2017 secretary's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4051170007, created on Fri, 10th Apr 2015
filed on: 16th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge SC4051170006, created on Tue, 14th Oct 2014
filed on: 17th, October 2014
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 12th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 12th Aug 2013: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 4051170005
filed on: 1st, May 2013
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 13th, August 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Tue, 30th Aug 2011 new director was appointed.
filed on: 30th, August 2011
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AP03 |
On Tue, 30th Aug 2011, company appointed a new person to the position of a secretary
filed on: 30th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Aug 2011 new director was appointed.
filed on: 30th, August 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 10th Aug 2011: 100.00 GBP
filed on: 12th, August 2011
|
capital |
|
SH01 |
Capital declared on Wed, 10th Aug 2011: 80.00 GBP
filed on: 12th, August 2011
|
capital |
|
TM02 |
Secretary's appointment terminated on Thu, 11th Aug 2011
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2011
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, August 2011
|
resolution |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2011
|
incorporation |
Free Download
(23 pages)
|