MR01 |
Registration of charge SC5295480028, created on Wed, 13th Mar 2024
filed on: 25th, March 2024
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5295480027, created on Wed, 20th Mar 2024
filed on: 21st, March 2024
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5295480024, created on Tue, 6th Feb 2024
filed on: 7th, February 2024
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5295480026, created on Tue, 6th Feb 2024
filed on: 7th, February 2024
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5295480025, created on Tue, 6th Feb 2024
filed on: 7th, February 2024
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5295480023, created on Tue, 16th Jan 2024
filed on: 17th, January 2024
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5295480022, created on Tue, 12th Dec 2023
filed on: 14th, December 2023
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5295480021, created on Tue, 12th Dec 2023
filed on: 14th, December 2023
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5295480020, created on Mon, 13th Nov 2023
filed on: 14th, November 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5295480019, created on Thu, 5th Oct 2023
filed on: 10th, October 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5295480018, created on Mon, 18th Sep 2023
filed on: 20th, September 2023
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5295480017, created on Tue, 8th Aug 2023
filed on: 16th, August 2023
|
mortgage |
Free Download
(3 pages)
|
CH01 |
On Mon, 24th Jul 2023 director's details were changed
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jul 2023 director's details were changed
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5295480016, created on Mon, 1st May 2023
filed on: 4th, May 2023
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5295480015, created on Wed, 29th Mar 2023
filed on: 30th, March 2023
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Merlin Way Hillend Dunfermline KY11 9JY Scotland on Thu, 15th Sep 2022 to 54 Tannoch Drive Tannoch Drive Cumbernauld Glasgow G67 2XX
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5295480014, created on Mon, 1st Aug 2022
filed on: 8th, August 2022
|
mortgage |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, June 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5295480013, created on Thu, 28th Apr 2022
filed on: 29th, April 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5295480012, created on Fri, 4th Mar 2022
filed on: 4th, March 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 26th May 2021 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th May 2021 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Calderbank Road Airdrie ML6 9QB Scotland on Thu, 29th Apr 2021 to 7 Merlin Way Hillend Dunfermline KY11 9JY
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Kingfisher Place Dunfermline KY11 8JN Scotland on Wed, 20th Jan 2021 to 100 Calderbank Road Airdrie ML6 9QB
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 20th Jan 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jan 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5295480010, created on Wed, 22nd Jul 2020
filed on: 24th, July 2020
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5295480009, created on Wed, 22nd Jul 2020
filed on: 24th, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5295480011, created on Wed, 22nd Jul 2020
filed on: 24th, July 2020
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5295480007, created on Tue, 14th Jul 2020
filed on: 15th, July 2020
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5295480008, created on Tue, 14th Jul 2020
filed on: 15th, July 2020
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5295480006, created on Tue, 14th Jul 2020
filed on: 15th, July 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5295480005, created on Mon, 7th Jan 2019
filed on: 9th, January 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5295480004, created on Mon, 14th May 2018
filed on: 16th, May 2018
|
mortgage |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Osprey Crescent Dunfermline Fife KY11 8JQ United Kingdom on Thu, 19th Apr 2018 to 62 Kingfisher Place Dunfermline KY11 8JN
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5295480003, created on Thu, 22nd Jun 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, May 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5295480002, created on Fri, 4th Nov 2016
filed on: 25th, November 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5295480001, created on Fri, 8th Jul 2016
filed on: 27th, July 2016
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2016
|
incorporation |
Free Download
(7 pages)
|