CS01 |
Confirmation statement with updates Sunday 21st May 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st May 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on Wednesday 29th June 2022
filed on: 29th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 21st May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Stark Main + Co Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on Thursday 29th September 2016
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 10th June 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Friday 10th June 2016
|
capital |
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Stark Main + Co Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on Wednesday 7th October 2015
filed on: 7th, October 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Monday 3rd November 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Wednesday 29th January 2014
|
capital |
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st May 2012
filed on: 13th, November 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st May 2011 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, October 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 21st May 2010 with full list of members
filed on: 12th, August 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 22nd, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 22nd June 2009
filed on: 22nd, June 2009
|
annual return |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2008
|
incorporation |
Free Download
(18 pages)
|