GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 25, 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 25, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address West Knockbain Mains Knockbain Munlochy Ross-Shire IV8 8PG. Change occurred on January 25, 2015. Company's previous address: Unit 4 Muir of Ord Industrial Estate Muir of Ord Ross Shire IV6 7UA.
filed on: 25th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2013
filed on: 13th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, July 2012
|
accounts |
Free Download
(6 pages)
|
CH03 |
On January 13, 2012 secretary's details were changed
filed on: 13th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2011
filed on: 13th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2010
filed on: 19th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 12, 2010 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 12, 2010 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2009
filed on: 12th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 2nd, November 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to January 8, 2009 - Annual return with full member list
filed on: 8th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/01/08 from: unit 4, muir of ord industrial estate, muir of ord ross & cromarty
filed on: 14th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/01/08 from: unit 4, muir of ord industrial estate, muir of ord ross & cromarty
filed on: 14th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to January 25, 2007 - Annual return with full member list
filed on: 25th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 25, 2007 - Annual return with full member list
filed on: 25th, January 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 13th, September 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 13th, September 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to January 11, 2006 - Annual return with full member list
filed on: 11th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 11, 2006 - Annual return with full member list
filed on: 11th, January 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On April 12, 2005 New secretary appointed
filed on: 12th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On April 12, 2005 New secretary appointed
filed on: 12th, April 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/04/05 from: kintail house, beechwood park inverness inverness-shire IV2 3BW
filed on: 1st, April 2005
|
address |
Free Download
(1 page)
|
288b |
On April 1, 2005 Secretary resigned
filed on: 1st, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 1, 2005 Secretary resigned
filed on: 1st, April 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/05 from: kintail house, beechwood park inverness inverness-shire IV2 3BW
filed on: 1st, April 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 16, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 13th, January 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 16, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 13th, January 2005
|
capital |
Free Download
(2 pages)
|
288b |
On December 16, 2004 Secretary resigned
filed on: 16th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 16, 2004 Secretary resigned
filed on: 16th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2004
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2004
|
incorporation |
Free Download
(20 pages)
|