GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/02/01 - the day director's appointment was terminated
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/02/01
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/05. New Address: 7 Berryden Park Aberdeen AB25 3RT. Previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/07. New Address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Previous address: 4 Albert Street Aberdeen AB25 1XQ
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/07 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/06
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/12/01. New Address: 4 Albert Street Aberdeen AB25 1XQ. Previous address: 75 Ruthrieston Circle Aberdeen AB10 7LA
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/07 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/04/19 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/07 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/19 from 13 Bannerman Place Aberdeen AB16 7QA Scotland
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2012
| incorporation
|
Free Download
(22 pages)
|