AP01 |
New director appointment on Saturday 21st October 2023.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 21st October 2023.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Goldwells House Grange Road Peterhead AB42 1WN. Change occurred on Thursday 3rd August 2023. Company's previous address: 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st August 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 31st August 2019
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st August 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th April 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Broad Street Peterhead Aberdeenshire AB42 1JB. Change occurred on Friday 23rd April 2021. Company's previous address: Glen Test Facility Wellbank Peterhead Aberdeenshire AB42 3GL.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st August 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st August 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st August 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 15th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st August 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(15 pages)
|
CH03 |
On Friday 26th September 2014 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 15th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 9th January 2014) of a secretary
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th January 2014 from Glenugie Engineering Works Burnhaven Peterhead Aberdeenshire AB42 0YX Scotland
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 15th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 15th July 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Monday 27th February 2012 secretary's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 27th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 15th July 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th July 2010.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st August 2011. Originally it was Sunday 31st July 2011
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 20th July 2010) of a secretary
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2010.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 20th July 2010 from 292 St. Vincent Street Glasgow G2 5TQ
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th July 2010.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2010
| incorporation
|
Free Download
(40 pages)
|