AA |
Full accounts data made up to December 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2017
filed on: 17th, January 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on April 27, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 9, 2014. Old Address: 6 Queens Road Aberdeen AB15 4ZT
filed on: 9th, June 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on May 16, 2013: 100.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 30, 2013 new director was appointed.
filed on: 30th, May 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed intercede scotco no.2 LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 27, 2013) of a secretary
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(44 pages)
|