GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2019
|
dissolution |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 3, 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 3, 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 18, 2017
filed on: 18th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, March 2017
|
accounts |
Free Download
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2013
|
incorporation |
Free Download
(24 pages)
|
AD01 |
Company moved to new address on June 26, 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 26th, June 2013
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2014
filed on: 26th, June 2013
|
accounts |
Free Download
(1 page)
|