Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 May 2025 |
AA |
Unaudited abridged accounts made up to 31 August 2024
|
|
|
16 Jan 2025 |
CS01 |
Confirmation statement made on 13 January 2025 with no updates
|
|
|
28 May 2024 |
AA |
Unaudited abridged accounts made up to 31 August 2023
|
|
|
28 May 2024 |
TM01 |
Termination of appointment of Stephen John Morris as a director on 10 April 2024
|
|
|
23 Jan 2024 |
CS01 |
Confirmation statement made on 13 January 2024 with no updates
|
|
|
17 May 2023 |
AA |
Unaudited abridged accounts made up to 31 August 2022
|
|
|
30 Jan 2023 |
CS01 |
Confirmation statement made on 13 January 2023 with no updates
|
|
|
19 May 2022 |
AA |
Unaudited abridged accounts made up to 31 August 2021
|
|
|
27 Jan 2022 |
CS01 |
Confirmation statement made on 13 January 2022 with no updates
|
|
|
21 Jun 2021 |
AA |
Micro company accounts made up to 31 August 2020
|
|
|
08 Feb 2021 |
AD01 |
Registered office address changed from Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ Scotland to 2 Hill Street Selkirk TD7 4LU on 8 February 2021
|
|
|
26 Jan 2021 |
CS01 |
Confirmation statement made on 13 January 2021 with no updates
|
|
|
28 Oct 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2020 |
AA |
Micro company accounts made up to 31 August 2019
|
|
|
27 Jan 2020 |
CS01 |
Confirmation statement made on 13 January 2020 with updates
|
|
|
01 Jun 2019 |
AA |
Micro company accounts made up to 31 August 2018
|
|
|
31 May 2019 |
PSC02 |
Notification of Highlands Energy as a person with significant control on 1 February 2017
|
|
|
31 May 2019 |
PSC02 |
Notification of Eduk (Investments) as a person with significant control on 1 February 2017
|
|
|
07 Mar 2019 |
CS01 |
Confirmation statement made on 13 January 2019 with no updates
|
|
|
26 Feb 2019 |
PSC07 |
Cessation of Murdo John Mackenzie as a person with significant control on 19 January 2019
|
|
|
07 Dec 2018 |
AD01 |
Registered office address changed from The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ to Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ on 7 December 2018
|
|
|
31 May 2018 |
AA |
Micro company accounts made up to 31 August 2017
|
|
|
16 Jan 2018 |
CS01 |
Confirmation statement made on 13 January 2018 with updates
|
|
|
14 Sep 2017 |
TM01 |
Termination of appointment of Murdo John Mackenzie as a director on 12 September 2017
|
|