MA |
Memorandum and Articles of Association
filed on: 29th, February 2024
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, February 2024
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on Wednesday 26th May 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 12th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4914960005, created on Friday 15th April 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4914960004, created on Thursday 10th March 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4914960003, created on Monday 7th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC4914960002, created on Monday 7th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC4914960001, created on Monday 7th March 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(47 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
AP04 |
On Tuesday 24th November 2015 - new secretary appointed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Williamston House Insch Aberdeenshire AB52 6TT United Kingdom to 15 Golden Square Aberdeen AB10 1WF on Friday 4th December 2015
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th December 2014
filed on: 4th, December 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th December 2014
filed on: 4th, December 2014
| resolution
|
|
CERTNM |
Company name changed culsalmond air production LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
NEWINC |
Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(43 pages)
|