CS01 |
Confirmation statement with updates Fri, 14th Jul 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 19th Jul 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Oct 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3875830002, created on Mon, 10th May 2021
filed on: 12th, May 2021
|
mortgage |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Jul 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Jul 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Fri, 31st Jul 2020, company appointed a new person to the position of a secretary
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed valley fields (scotland)certificate issued on 23/08/19
filed on: 23rd, August 2019
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 23rd Aug 2019
filed on: 23rd, August 2019
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jul 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 31st Jul 2015 director's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 14th, August 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Nov 2013: 1000.00 GBP
|
capital |
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 16th Aug 2013 secretary's details were changed
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th Aug 2013. Old Address: Abbey Farm Holywood Dumfries Dumfriesshire DG2 0RJ Scotland
filed on: 16th, August 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 3875830001
filed on: 12th, July 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Oct 2012
filed on: 2nd, November 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 24th Apr 2012
filed on: 25th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Oct 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Nov 2010 new director was appointed.
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On Mon, 8th Nov 2010, company appointed a new person to the position of a secretary
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Nov 2010 new director was appointed.
filed on: 8th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Nov 2010
filed on: 8th, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH
filed on: 8th, November 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2010
|
incorporation |
Free Download
(59 pages)
|