AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3551430008, created on June 23, 2022
filed on: 11th, July 2022
|
mortgage |
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On June 22, 2021 - new secretary appointed
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3551430007, created on December 21, 2020
filed on: 6th, January 2021
|
mortgage |
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on June 15, 2020
filed on: 9th, October 2020
|
officers |
Free Download
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3551430006, created on August 19, 2019
filed on: 29th, August 2019
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge SC3551430005, created on July 11, 2019
filed on: 23rd, July 2019
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on May 1, 2015
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on March 28, 2018
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 13th, December 2017
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3551430004, created on August 5, 2016
filed on: 12th, August 2016
|
mortgage |
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, May 2016
|
accounts |
Free Download
|
MR01 |
Registration of charge SC3551430003, created on April 12, 2016
filed on: 14th, April 2016
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3551430002, created on November 3, 2015
filed on: 16th, November 2015
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(4 pages)
|
AP04 |
On February 12, 2014 - new secretary appointed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 27, 2014
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to September 30, 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 6th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 17, 2011. Old Address: 17 Rothesay Place Edinburgh Midlothian EH3 7SQ
filed on: 17th, March 2011
|
address |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2010 with full list of members
filed on: 13th, April 2010
|
annual return |
Free Download
(14 pages)
|
288a |
On March 3, 2009 Secretary appointed
filed on: 3rd, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 3, 2009 Director appointed
filed on: 3rd, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 3, 2009 Appointment terminated secretary
filed on: 3rd, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 3, 2009 Appointment terminated director
filed on: 3rd, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
|
incorporation |
Free Download
(18 pages)
|