AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2024 to Sun, 31st Dec 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dalcross handling (aberdeen) LIMITEDcertificate issued on 20/12/23
filed on: 20th, December 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Oct 2023 new director was appointed.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Oct 2023 new director was appointed.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Oct 2023 - the day director's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Oct 2023 - the day director's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 18th Oct 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Oct 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Oct 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Jan 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Thu, 12th Jan 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Feb 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Fri, 18th Feb 2022.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jun 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 18th Feb 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5612040002, created on Fri, 20th Aug 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2018 to Mon, 30th Apr 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Aug 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Aug 2018. New Address: Inverness Airport Dalcross Inverness IV2 7JB. Previous address: 6 Atholl Crescent Perth PH1 5JN Scotland
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, June 2018
| resolution
|
Free Download
(21 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 24th May 2018 - 90.00 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th May 2018: 100.00 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5612040001, created on Tue, 21st Nov 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2017: 99.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Apr 2017
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2017
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Wed, 22nd Mar 2017: 1.00 GBP
capital
|
|