AD01 |
Registered office address changed from C/O Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry EH32 0NF to 2 Fairways Gullane East Lothian EH31 2BT on Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 22nd October 2019 - new secretary appointed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd October 2019
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 20th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 22nd October 2014 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from 50 Lothian Road Festival Square Edinburgh EH3 9WJ
filed on: 11th, June 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, June 2014
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed glenvest LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 6th June 2014
filed on: 6th, June 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 2nd August 2013
filed on: 5th, August 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 5th April 2012 director's details were changed
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 30th November 2012
filed on: 3rd, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 22nd October 2012 with full list of members
filed on: 22nd, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 9th December 2011
filed on: 13th, December 2011
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th December 2011 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
On Thursday 24th November 2011 - new secretary appointed
filed on: 24th, November 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 22nd October 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from , 30 Sciennes Road, Edinburgh, EH9 1NT
filed on: 24th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 22nd October 2010 with full list of members
filed on: 21st, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd October 2009 with full list of members
filed on: 13th, December 2009
|
annual return |
Free Download
(24 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 24th, August 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 7th August 2009 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/07/2009 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom
filed on: 31st, July 2009
|
address |
Free Download
(1 page)
|
288b |
On Friday 31st July 2009 Appointment terminated director and secretary
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/2008 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 18th November 2008
filed on: 18th, November 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Monday 27th October 2008 Secretary appointed
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 27th October 2008 Director appointed
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/2008 from, 16 charlotte square, edinburgh, midlothian, EH2 4DF
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On Monday 27th October 2008 Appointment terminated director
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 27th October 2008 Appointment terminate, secretary
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 27th October 2008 Appointment terminated secretary
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 27th February 2008 Director appointed
filed on: 27th, February 2008
|
officers |
Free Download
(3 pages)
|
225 |
Curr ext from 31/10/2008 to 31/12/2008
filed on: 27th, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dmws 851 LIMITEDcertificate issued on 21/11/07
filed on: 21st, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dmws 851 LIMITEDcertificate issued on 21/11/07
filed on: 21st, November 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2007
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2007
|
incorporation |
Free Download
(26 pages)
|