MR01 |
Registration of charge SC4600230004, created on Friday 9th February 2024
filed on: 15th, February 2024
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 25th September 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4600230003, created on Monday 13th November 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge SC4600230002 satisfaction in full.
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC4600230001 satisfaction in full.
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 31st March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st April 2021 secretary's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Loirsbank Road Cults Aberdeen AB15 9NE to Mid Fiddes Fordoun Laurencekirk AB30 1LL on Friday 26th February 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4600230002, created on Friday 25th January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4600230001, created on Tuesday 22nd January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charnwood House Milltimber Aberdeen AB13 0AL to 14 Loirsbank Road Cults Aberdeen AB15 9NE on Thursday 3rd December 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AP01 |
New director appointment on Wednesday 24th September 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2013
| incorporation
|
|