AA |
Micro company accounts made up to 2022-06-30
filed on: 27th, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 25th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 26th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 30th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT. Change occurred on 2017-04-27. Company's previous address: 45-46 the Square Cumnock Ayrshire KA18 1BL.
filed on: 27th, April 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3039940005 in full
filed on: 18th, July 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-08: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-07: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 2nd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-02: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 2nd, April 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 3039940005
filed on: 6th, August 2013
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 6th, August 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, August 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 3rd, August 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 18th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-06-18: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 3rd, April 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-14
filed on: 25th, June 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2011-09-23) of a secretary
filed on: 23rd, September 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-14
filed on: 21st, June 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-29
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 the Square Cumnock Ayrshire KA18 1BQ on 2011-03-29
filed on: 29th, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 24th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-14
filed on: 27th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, April 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to 2009-09-09 - Annual return with full member list
filed on: 9th, September 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2009-01-30 - Annual return with full member list
filed on: 30th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 10th, December 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 10th, March 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG
filed on: 19th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG
filed on: 19th, September 2007
|
address |
Free Download
(1 page)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, July 2007
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 31st, July 2007
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to 2007-07-16 - Annual return with full member list
filed on: 16th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-07-16 - Annual return with full member list
filed on: 16th, July 2007
|
annual return |
Free Download
(2 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 23rd, June 2007
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 23rd, June 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2006-07-11 New director appointed
filed on: 11th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-07-11 New director appointed
filed on: 11th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-07-10 New secretary appointed;new director appointed
filed on: 10th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-07-10 New secretary appointed;new director appointed
filed on: 10th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-06-15 Director resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-15 Director resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2006
|
incorporation |
Free Download
(16 pages)
|