AD01 |
New registered office address C/O:Begbies Traynor (Cetral) Llp 7 Queens Gardens Aberdeen AB15 4YD. Change occurred on Wednesday 10th November 2021. Company's previous address: Culmellie Muir of Fowlis Alford Aberdeenshire AB33 8NY United Kingdom.
filed on: 10th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Culmellie Muir of Fowlis Alford Aberdeenshire AB33 8NY. Change occurred on Thursday 25th January 2018. Company's previous address: Old Shephers Cottage Castleton of Asloun Alford AB33 8NR.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 1st January 2017
filed on: 12th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 7th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 7th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 16th November 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th November 2012 from 38 Rowan Crescent Menstrie Clackmannanshire FK11 7DS United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st January 2012
filed on: 28th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|