CS01 |
Confirmation statement with updates Thursday 25th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wednesday 20th December 2023
filed on: 18th, January 2024
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, December 2023
| capital
|
Free Download
(2 pages)
|
MR04 |
Charge SC5127390002 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Centrum Building 214 Union Street Aberdeen AB10 1TL. Change occurred on Tuesday 16th May 2023. Company's previous address: Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU Scotland.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC5127390003, created on Friday 28th October 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 22nd July 2021) of a secretary
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 23rd January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th September 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC5127390002, created on Tuesday 12th February 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC5127390001, created on Monday 11th February 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(22 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 12th September 2016
filed on: 12th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th September 2016.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2016 to Thursday 30th June 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU. Change occurred on Friday 27th January 2017. Company's previous address: 4 Albert Street Aberdeen AB25 1XQ Scotland.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|