GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/09/27. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/03/18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/07
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/07
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/13. New Address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Previous address: 4 Albert Street Aberdeen AB25 1XQ Scotland
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2018
| incorporation
|
Free Download
(29 pages)
|