CH01 |
On October 23, 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 4, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 4, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 22, 2022: 84.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 6, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on May 12, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 15, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4789750001, created on March 7, 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to November 30, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on July 20, 2015: 7.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2014
filed on: 4th, December 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2014
filed on: 4th, December 2014
| resolution
|
|
CERTNM |
Company name changed culsalmond air LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 2, 2014: 7.00 GBP
capital
|
|