CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 36 Moycroft Road Moycroft Industrial Estate Elgin IV30 1XE on January 12, 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 9, 2019
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 7, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 9, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 9, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3233110001, created on March 5, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2019
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 9, 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 9, 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2016: 200.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 200.00 GBP
capital
|
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2014: 200.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed tool-up asbestos solutions (northern) LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on November 1, 2013 to change company name
change of name
|
|
AR01 |
Annual return made up to May 9, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: 39 South Street Elgin Moray IV30 1JZ
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 8, 2010 secretary's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 16th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 18, 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 27th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 19, 2008
filed on: 19th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 19th, March 2008
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 9th, August 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 9th, August 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 9th, August 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 9th, August 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 9th, August 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/01/08
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/01/08
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 9th, August 2007
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(11 pages)
|