CH01 |
On 2023-12-07 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-07 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2023-07-05
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-30
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-19
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-19
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Wemyss Place Edinburgh EH3 6DH. Change occurred on 2022-11-16. Company's previous address: 15 Frithside Street Fraserburgh AB43 9AR Scotland.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820011 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820012 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820007 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820010 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820008 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820009 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820013 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820014 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 6th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-11-07 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-07 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge SC4611820004 in full
filed on: 5th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820005 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820001 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820006 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820002 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4611820003 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4611820008, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820013, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820010, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820014, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820012, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820009, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820011, created on 2021-08-17
filed on: 24th, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4611820007, created on 2021-08-05
filed on: 9th, August 2021
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On 2021-06-20 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4611820006, created on 2020-10-19
filed on: 12th, November 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4611820005, created on 2020-10-19
filed on: 10th, November 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Frithside Street Fraserburgh AB43 9AR. Change occurred on 2020-01-23. Company's previous address: 45 Queens Road Aberdeen AB15 4ZN Scotland.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4611820004, created on 2019-11-18
filed on: 22nd, November 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4611820003, created on 2019-03-19
filed on: 22nd, March 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4611820002, created on 2019-02-15
filed on: 21st, February 2019
| mortgage
|
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 16th, July 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4611820001, created on 2018-02-10
filed on: 13th, February 2018
| mortgage
|
Free Download
(7 pages)
|
AD01 |
New registered office address 45 Queens Road Aberdeen AB15 4ZN. Change occurred on 2017-11-15. Company's previous address: 48 Queens Road Queens Road Aberdeen AB15 4YE.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-04-14 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 100.00 GBP
capital
|
|
CH01 |
On 2014-04-14 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-10-10: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|