CS01 |
Confirmation statement with no updates 2023-07-29
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-29
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-10
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-10
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 4/6 Spylaw Road Edinburgh EH10 5BH on 2022-08-10
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP to 15-17 Lamington Street Tain IV19 1AA on 2022-06-27
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-29
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-29
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-01
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-29
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-07-23 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-23 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-08-31
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-05 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-08-31
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-05 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Peter Saggers & Co Ltd Strath Bay House Gairloch Ross-Shire IV21 2BS United Kingdom to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O P D Saggers & Company Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS Scotland on 2013-08-15
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-05 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-01-24: 200.00 GBP
filed on: 24th, January 2013
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2013
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-05 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Castlehill Park Inverness IV2 5GJ Scotland on 2011-12-01
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|