AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 25th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 25th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kinbog Steading Kinbog Steading Fraserburgh Aberdeenshire AB43 8UB. Change occurred on Tuesday 14th April 2015. Company's previous address: 30 Binghill Road West Milltimber Aberdeenshire AB13 0JB.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th February 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th February 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th September 2013.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th February 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 18th October 2011 from 21 Park View Mintlaw Peterhead AB42 5TA
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th February 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th April 2010.
filed on: 19th, April 2010
| officers
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on Monday 19th April 2010 from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom
filed on: 19th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2010
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|