CH01 |
On February 1, 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 1, 2024) of a secretary
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brodies House 31-33 Union Grove Aberdeen AB10 6SD. Change occurred on February 2, 2024. Company's previous address: Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR United Kingdom.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 29, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 27, 2022 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR. Change occurred on January 27, 2022. Company's previous address: Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD Scotland.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
AP03 |
Appointment (date: September 8, 2021) of a secretary
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 8, 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, August 2021
| incorporation
|
Free Download
(27 pages)
|
CH04 |
Secretary's name changed on March 22, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 6, 2019) of a secretary
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 7, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD. Change occurred on October 30, 2017. Company's previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 17th, August 2016
| auditors
|
Free Download
(1 page)
|
CH01 |
On August 11, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(22 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(21 pages)
|
AUD |
Auditor's resignation
filed on: 20th, August 2013
| auditors
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 2, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on January 22, 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 22, 2013) of a secretary
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(21 pages)
|
AP01 |
On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 9, 2012) of a secretary
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 23, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 9, 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 18, 2010 new director was appointed.
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, October 2010
| resolution
|
Free Download
(19 pages)
|
AD01 |
Company moved to new address on September 23, 2010. Old Address: Flexlife House 24 the Spires Business Park Muggiemoss Road Aberdeen AB21 9NR
filed on: 23rd, September 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: September 23, 2010) of a secretary
filed on: 23rd, September 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 23, 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 28, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 28, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/07/2008 from balgownie technology centre aberdeen science & technology park, balgownie drive, bridge of don, aberdeen AB22 8GW
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 9th, April 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, March 2008
| resolution
|
Free Download
(19 pages)
|
88(2)R |
Alloted 25 shares on February 15, 2008. Value of each share 1 £, total number of shares: 125.
filed on: 19th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 25 shares on February 15, 2008. Value of each share 1 £, total number of shares: 125.
filed on: 19th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 5, 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 24, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 24, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On February 8, 2007 New secretary appointed;new director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 8, 2007 Secretary resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 8, 2007 New secretary appointed;new director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 8, 2007 Secretary resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 8, 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 8, 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 8, 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 8, 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(17 pages)
|