AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/01
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/01
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge SC5146610001 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/01
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/10. New Address: 6 Bon Accord Square Aberdeen AB11 6XU. Previous address: Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/01
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2019/09/10
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/01
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5146610001, created on 2018/02/08
filed on: 15th, February 2018
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/09/30
filed on: 6th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/01
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 10th, June 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, September 2016
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/11/13
filed on: 29th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
1520.00 GBP is the capital in company's statement on 2015/11/01
filed on: 17th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/07
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
2015/09/07 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/07. New Address: Anderson House 24 Rose Street Aberdeen AB10 1UA. Previous address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/07.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/07.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|