TM01 |
Director appointment termination date: 2025-01-31
filed on: 7th, April 2025
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2024-01-25
filed on: 14th, February 2025
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2024-01-31 to 2024-01-25
filed on: 29th, January 2025
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5519920001, created on 2024-12-12
filed on: 17th, December 2024
| mortgage
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened from 2025-01-31 to 2024-10-31
filed on: 17th, October 2024
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Morayshire Copperworks Station Street Rothes Aberlour AB38 7AD at an unknown date
filed on: 7th, June 2024
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD at an unknown date
filed on: 7th, June 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-06-06
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2024-01-26
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-01-26
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Towiemore Drummuir Keith AB55 5JA United Kingdom to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 2024-01-29
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-26
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-26
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-26
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-26
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-01-26
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-06
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 5th, August 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2016-12-07
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-12-07
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-06
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-06-06
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-06
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 19th, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2018-06-06
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-01-31: 47320.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 2018-05-30: 47320.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, March 2017
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2017-03-07: 47140.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 31/01/17
filed on: 7th, March 2017
| insolvency
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-01-31: 47140.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-01-31: 47321.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-01-31: 46901.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(16 pages)
|
AA01 |
Current accounting period extended from 2017-12-31 to 2018-01-31
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Commerce House South Street Elgin Moray IV30 1JE at an unknown date
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-12-07: 1.00 GBP
capital
|
|