CS01 |
Confirmation statement with updates Sunday 21st May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 2nd May 2022 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd May 2022
filed on: 31st, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 20th March 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 19 the Village Archerfield Dirleton East Lothian EH39 5HT on Sunday 20th March 2022
filed on: 20th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th August 2021.
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Tuesday 14th July 2015
|
capital |
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 24th, June 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st May 2012 with full list of members
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 20th February 2012
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2011 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 21st May 2010 with full list of members
filed on: 21st, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 21st May 2010 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 10th March 2010 from Lennoxlove Estate Office Haddington East Lothian EH41 4NZ
filed on: 10th, March 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2009
filed on: 16th, December 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 17th June 2009
filed on: 17th, June 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/01/2009 from ryvra 3 fidra road north berwick east lothian EH39 4LY
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, October 2008
|
incorporation |
Free Download
(13 pages)
|
MISC |
88(2)
filed on: 11th, June 2008
|
miscellaneous |
Free Download
(19 pages)
|
122 |
S-div
filed on: 11th, June 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, June 2008
|
resolution |
Free Download
(2 pages)
|
MISC |
Form 123 increasing nominal capital
filed on: 11th, June 2008
|
miscellaneous |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2008
|
incorporation |
Free Download
(20 pages)
|