CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st February 2023. New Address: Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX. Previous address: Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th August 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 30.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th August 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st October 2014. New Address: Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB. Previous address: 10 Carden Place Aberdeen AB10 1UR
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th September 2013: 30.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th August 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 19th April 2012
filed on: 19th, April 2012
| address
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th August 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th August 2011: 30.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(10 pages)
|
TM02 |
6th February 2012 - the day secretary's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 6th, February 2012
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
6th February 2012 - the day director's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed place d'or 695 LIMITEDcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th January 2012
filed on: 30th, January 2012
| resolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, December 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed cairngorm sporting supplies LIMITEDcertificate issued on 08/08/11
filed on: 8th, August 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th August 2011
filed on: 8th, August 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st May 2011
filed on: 31st, May 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed cairngorm shooting supplies LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed place d'or 695 LIMITEDcertificate issued on 25/05/11
filed on: 25th, May 2011
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th May 2011
filed on: 25th, May 2011
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st January 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(34 pages)
|