AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-10
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-10
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2020-11-30 to 2021-03-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-10
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-10
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2017-10-17
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-10 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-10 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-07-18: 3000.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, November 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-06-10 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 2014-05-09
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
AP04 |
On 2014-05-09 - new secretary appointed
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 30th, April 2014
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2014-04-25: 3000.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-04-01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-10 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-02-01 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 2013-07-09
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-31 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 7th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-10 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-11-30
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 2012-02-20
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-02-17
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aquate LIMITEDcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2012-01-30
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-27
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-26
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-07-22: 1000.00 GBP
filed on: 26th, August 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2011-07-22
filed on: 26th, August 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-08-26
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-07-15
filed on: 15th, July 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mountwest adherent LIMITEDcertificate issued on 15/07/11
filed on: 15th, July 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(29 pages)
|