GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 25th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 15th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-02
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gordon Milne 12 Lochwood Park Kingseat Dunfermline KY12 0UX. Change occurred on 2017-01-19. Company's previous address: Unit 1 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ.
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 2nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 2nd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-02: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2015-03-31
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 6 Newbridge Industrial Estate Newbridge Lothian EH28 8PJ Scotland on 2014-04-17
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 17th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-17: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 2012-10-01 secretary's details were changed
filed on: 21st, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-26
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2013-04-30
filed on: 26th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-26
filed on: 4th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 1st, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-26
filed on: 28th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 10th, February 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2010-10-31
filed on: 9th, November 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-09-13
filed on: 13th, September 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RS on 2010-09-06
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 28th, July 2010
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-07-23: 100.00 GBP
filed on: 27th, July 2010
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-22
filed on: 22nd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-26
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2009
|
incorporation |
Free Download
(16 pages)
|