AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 23rd June 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 27th June 2016
filed on: 26th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Letham Toll Letham Cupar KY15 7RT. Change occurred on Monday 3rd September 2018. Company's previous address: 2 Easter Kinsleith Fife Luthrie.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 19th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 26th July 2012 from C/O Shane Charlton & Wongani Nyirenda 11 Hillhead Terrace Aberdeen Scotland AB24 3JE United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 29th July 2011 from 49 Lord Hay's Grove Old Aberdeen Aberdeen AB24 1WS Scotland
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|