SHARE IN LTD

Company Documents

DateDescription
03/03/253 March 2025 Full accounts made up to 2024-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

06/08/216 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-06

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

17/06/2017 June 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT PICKETT / 01/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH COOK / 01/12/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 SECOND FILING FOR FORM AP01

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

28/10/1528 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH COOK / 01/01/2015

View Document

26/03/1526 March 2015 ADOPT ARTICLES 20/03/2015

View Document

26/03/1526 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 14026.60

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED ANDREW ROBERT PICKETT

View Document

16/12/1316 December 2013 SUB-DIVISION 06/12/13

View Document

16/12/1316 December 2013 SUBDIVISION INTO 700,000 ORDINARY SHARES OF £0.01 EACH 06/12/2013

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 SECOND FILING FOR FORM SH01

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 7 ARGYLE PLACE EDINBURGH MIDLOTHIAN EH9 1JU SCOTLAND

View Document

30/05/1330 May 2013 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

06/10/126 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 7000

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company