AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 2023-03-20
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on 2022-03-18
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On 2022-03-18 - new secretary appointed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-07-31: 7417.00 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2019-07-31
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-24 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 9475.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-02-09: 9475.00 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-07-31: 9225.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-24 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-24 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, May 2013
| resolution
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-05-08: 9475.00 GBP
filed on: 8th, May 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-24 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2011-10-01
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-24 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-24 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2010-03-24: 10000.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, July 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed mansaid LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-11-10
filed on: 10th, November 2010
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-08
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-08
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-08
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-09-08
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2010-05-13
filed on: 13th, May 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2010-05-13 - new secretary appointed
filed on: 13th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2010
| incorporation
|
|