KEYS TO INCLUSION

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 11 BRAMDEAN RISE BRAMDEAN RISE EDINBURGH EH10 6JT SCOTLAND

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 11 BRAMDEAN RISE BRAMDEAN RISE EDINBURGH EH10 6JT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANN CUSACK / 21/07/2014

View Document

14/07/1514 July 2015 30/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 30/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM, C/O THE MELTING POT, 5 ROSE STREET, EDINBURGH, EH2 2PR, SCOTLAND

View Document

01/07/131 July 2013 30/06/13 NO MEMBER LIST

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE CUSACK / 01/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 30/06/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE LIVESEY

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MS EVELYN HAY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY-ANNE LIVESAY / 27/07/2011

View Document

27/07/1127 July 2011 30/06/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, THE MELTING POT ROSE STREET, EDINBURGH, EH2 2PR

View Document

30/06/1030 June 2010 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