AA |
Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Aug 2023. New Address: 59 Bonnygate Cupar KY15 4BY. Previous address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland
filed on: 2nd, August 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3497700008, created on Fri, 28th Apr 2023
filed on: 2nd, May 2023
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 24th Feb 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 25th Feb 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3497700007, created on Wed, 18th Sep 2019
filed on: 23rd, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3497700006, created on Wed, 11th Sep 2019
filed on: 12th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3497700005, created on Wed, 11th Sep 2019
filed on: 12th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3497700004, created on Thu, 5th Sep 2019
filed on: 9th, September 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3497700003, created on Fri, 6th Sep 2019
filed on: 9th, September 2019
|
mortgage |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 27th Feb 2017 to Sun, 26th Feb 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 27th Feb 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Jun 2017. New Address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB. Previous address: David Gill & Co Elizabeth House Barclay Court, Carberry Road Kirkcaldy Fife KY1 3WE
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Oct 2015 to Sun, 28th Feb 2016
filed on: 28th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3497700002, created on Thu, 29th Jan 2015
filed on: 31st, January 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3497700001, created on Tue, 13th Jan 2015
filed on: 29th, January 2015
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Oct 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 510.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Oct 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 510.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Oct 2012 with full list of members
filed on: 6th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 20th, July 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2011: 510.00 GBP
filed on: 16th, February 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Oct 2011 with full list of members
filed on: 16th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 16th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Oct 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 30th Nov 2010 director's details were changed
filed on: 30th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 9th, July 2010
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Mar 2010: 10.00 GBP
filed on: 2nd, March 2010
|
capital |
Free Download
(2 pages)
|
TM02 |
Tue, 2nd Mar 2010 - the day secretary's appointment was terminated
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Dec 2009 new director was appointed.
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2009 with full list of members
filed on: 30th, November 2009
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Fri, 6th Nov 2009. Old Address: Tenon 2-4 Blythswood Square Glasgow G2 4AD
filed on: 6th, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2008
|
incorporation |
Free Download
(14 pages)
|