AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/12
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 207-211 Rosemount Place Aberdeen AB25 2XS Scotland on 2022/11/14 to 59 High Street Banchory AB31 5TJ
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/12
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge SC4799270002 satisfaction in full.
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/06/30
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 9th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/12
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/13
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4799270003, created on 2018/10/11
filed on: 15th, October 2018
| mortgage
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/13
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/12
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/12
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH on 2016/03/15 to 207-211 Rosemount Place Aberdeen AB25 2XS
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/12
filed on: 14th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/14
capital
|
|
AD01 |
Change of registered address from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE Scotland on 2015/05/20 to Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4799270002, created on 2015/03/09
filed on: 11th, March 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4799270001, created on 2015/02/13
filed on: 17th, February 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|