AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2024 to Sun, 31st Dec 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, October 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(30 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2023. New Address: Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB. Previous address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Dec 2022 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 22nd Dec 2022 - the day secretary's appointment was terminated
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 22nd Dec 2022
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Dec 2022 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Dec 2022 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jan 2022
filed on: 10th, June 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2021
filed on: 8th, December 2021
|
accounts |
Free Download
|
CH01 |
On Tue, 21st Sep 2021 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Aug 2021. New Address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 2nd Aug 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jan 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jan 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Fri, 31st Jan 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thu, 27th Nov 2014 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Nov 2014 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Jan 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 31st, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jan 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
Tue, 22nd May 2012 - the day secretary's appointment was terminated
filed on: 22nd, May 2012
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 22nd May 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 22nd May 2012. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, April 2012
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 16th Apr 2001
filed on: 25th, April 2012
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jan 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 7th Feb 2012. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 7th, February 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 9th Jan 2012
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2007: 1000.00 GBP
filed on: 30th, August 2011
|
capital |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Jan 2011
filed on: 31st, May 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2011
filed on: 8th, April 2011
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sun, 9th Jan 2011
filed on: 25th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Jan 2011 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 25th Feb 2011. Old Address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
filed on: 25th, February 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Nov 2010. Old Address: 303 Ettrick Riverside Selkirk Scottish Borders TD7 5EB
filed on: 4th, November 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Thu, 4th Nov 2010 - the day secretary's appointment was terminated
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 4th Nov 2010
filed on: 4th, November 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2010 with full list of members
filed on: 7th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2010
filed on: 7th, April 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 3rd, December 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 21st May 2009 with shareholders record
filed on: 21st, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 01/09/2008 from galamoor house netherdale industrial estate galashiels scottish borders TD1 3EY
filed on: 1st, September 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 26th, August 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 05/03/2008 from garden cottage fairnilee galashiels TD1 2BA
filed on: 5th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On Wed, 6th Feb 2008 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 6th Feb 2008 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On Tue, 13th Feb 2007 New director appointed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 13th Feb 2007 Director resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 13th Feb 2007 New secretary appointed
filed on: 13th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 13th Feb 2007 Director resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 13th Feb 2007 Secretary resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 13th Feb 2007 New secretary appointed
filed on: 13th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 13th Feb 2007 Secretary resigned
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 13th Feb 2007 New director appointed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
|
incorporation |
Free Download
(11 pages)
|