AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 2nd, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th February 2020
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 16th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 6th February 2020 secretary's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2020. New Address: 12 the Green Swinton Duns TD11 3JQ. Previous address: 14 Gayfield Place Lane Edinburgh EH1 3NZ
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 12 the Green Swinton Duns TD11 3JQ. Previous address: 14 Gayfield Place Lane Edinburgh EH1 3NZ
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th January 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th January 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th January 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(17 pages)
|
AD02 |
Register inspection address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland at an unknown date
filed on: 28th, August 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT on 16th August 2013
filed on: 16th, August 2013
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2013
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th January 2012 with full list of members
filed on: 22nd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2011 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th January 2010 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2nd March 2009 with shareholders record
filed on: 2nd, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 28th October 2008 Appointment terminated director
filed on: 28th, October 2008
|
officers |
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On 31st March 2008 Director appointed
filed on: 31st, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 31st March 2008 Director and secretary appointed
filed on: 31st, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 30th January 2008 Director resigned
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 30th January 2008 Secretary resigned
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2008
|
incorporation |
Free Download
(14 pages)
|
288b |
On 30th January 2008 Director resigned
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 30th January 2008 Secretary resigned
filed on: 30th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2008
|
incorporation |
Free Download
(14 pages)
|