GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB. Change occurred on Wednesday 11th October 2017. Company's previous address: 4 Macaulay Park Hazlehead Aberdeen AB15 8FR.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 17th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd September 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd September 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd September 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd September 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 23rd September 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 23rd September 2010 secretary's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd September 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th November 2008 Director appointed
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th November 2008 Secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st October 2008 Appointment terminated secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 21st, October 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On Tuesday 21st October 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2008
| incorporation
|
Free Download
(17 pages)
|