AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
17th October 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th October 2017
filed on: 17th, October 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(41 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 2289193.00 GBP
capital
|
|
TM01 |
29th April 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
|
TM01 |
29th April 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 1st March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th July 2014: 2289193.00 GBP
capital
|
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(27 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, August 2013
| auditors
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2nd August 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th May 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
22nd January 2013 - the day secretary's appointment was terminated
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
16th November 2012 - the day director's appointment was terminated
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 13th, September 2012
| resolution
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 30th August 2012: 2289193.00 GBP
filed on: 13th, September 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(12 pages)
|
TM01 |
19th July 2012 - the day director's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(33 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th November 2011: 2288507.00 GBP
filed on: 16th, November 2011
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, November 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th September 2011: 2583608.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th August 2011: 2583608.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
27th July 2011 - the day director's appointment was terminated
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 26th November 2010: 2583608.00 GBP
filed on: 3rd, June 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
TM02 |
9th February 2011 - the day secretary's appointment was terminated
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st November 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
28th October 2010 - the day director's appointment was terminated
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
28th October 2010 - the day director's appointment was terminated
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2010
| capital
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 31st March 2011
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 28th October 2010
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th October 2010: 2479261.00 GBP
filed on: 28th, October 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 28th, October 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2010
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shady tree LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th September 2010
filed on: 29th, September 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|