GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2022. New Address: 1 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE. Previous address: 30 Abercrombie Court Westhill Aberdeenshire AB32 6FE
filed on: 16th, March 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: 30 Abercrombie Court Westhill Aberdeenshire AB32 6FE. Previous address: 26 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th January 2016, no shareholders list
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th January 2015, no shareholders list
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
15th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
15th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 24th, October 2014
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 9th, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
17th July 2014 - the day secretary's appointment was terminated
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2014
| resolution
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 6th January 2014, no shareholders list
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th January 2013, no shareholders list
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
4th February 2013 - the day secretary's appointment was terminated
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th January 2012, no shareholders list
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th January 2011, no shareholders list
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
11th August 2010 - the day director's appointment was terminated
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th January 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 6th August 2009
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 24th, July 2009
| resolution
|
Free Download
(25 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(27 pages)
|