AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th March 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th June 2020. New Address: 26-30 Marine Place Buckie AB56 1UT. Previous address: 1a Cluny Square Buckie Banffshire AB56 1AH
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st March 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st March 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th April 2018: 200.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st January 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 100.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 31st May 2015
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(22 pages)
|