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)
|
|
18 Sep 2025 |
CS01 |
Confirmation statement made on 29 August 2025 with no updates
|
|
|
28 May 2025 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
17 Sep 2024 |
CS01 |
Confirmation statement made on 29 August 2024 with no updates
|
|
|
23 Apr 2024 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
29 Aug 2023 |
CS01 |
Confirmation statement made on 29 August 2023 with no updates
|
|
|
28 Jun 2023 |
AA |
Micro company accounts made up to 31 August 2022
|
|
|
12 Sep 2022 |
CS01 |
Confirmation statement made on 29 August 2022 with no updates
|
|
|
28 Jan 2022 |
AD01 |
Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to Endeavour House 1 James Street Arbroath Angus DD11 1JP on 28 January 2022
|
|
|
16 Sep 2021 |
CS01 |
Confirmation statement made on 29 August 2021 with updates
|
|
|
15 Sep 2021 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
22 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
21 May 2021 |
AP01 |
Appointment of Mr Russell Calum Mclean as a director on 14 May 2021
|
|
|
16 Dec 2020 |
AD01 |
Registered office address changed from 280 280 High Street Abbey Studios Business Centre Arbroath Angus DD11 1JF Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 16 December 2020
|
|
|
16 Dec 2020 |
AD01 |
Registered office address changed from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland to 280 280 High Street Abbey Studios Business Centre Arbroath Angus DD11 1JF on 16 December 2020
|
|
|
16 Dec 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
15 Dec 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-12-11
|
|
|
10 Dec 2020 |
CS01 |
Confirmation statement made on 29 August 2020 with no updates
|
|
|
27 Aug 2020 |
AA |
Micro company accounts made up to 31 August 2019
|
|
|
03 Oct 2019 |
CS01 |
Confirmation statement made on 29 August 2019 with updates
|
|
|
03 Jun 2019 |
AA |
Micro company accounts made up to 31 August 2018
|
|
|
12 May 2019 |
AD01 |
Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 12 May 2019
|
|
|
05 Apr 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-04-04
|
|
|
20 Oct 2018 |
CH01 |
Director's details changed for Mr David John Rutherford on 19 October 2018
|
|
|
20 Oct 2018 |
CH03 |
Secretary's details changed for Mr Russell Mclean on 19 October 2018
|
|