CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3680210010, created on 2019-01-08
filed on: 17th, January 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3680210008, created on 2019-01-08
filed on: 17th, January 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3680210009, created on 2019-01-08
filed on: 17th, January 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3680210011, created on 2019-01-08
filed on: 17th, January 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3680210007, created on 2019-01-10
filed on: 15th, January 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-11-04
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 19 C/O a J Croll & Company 19 Bon Accord Crescent Aberdeen AB11 6DE. Change occurred on 2018-05-09. Company's previous address: 9 Queens Road Queens Road Aberdeen AB15 4YL Scotland.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Queens Road Queens Road Aberdeen AB15 4YL. Change occurred on 2017-11-15. Company's previous address: , 10 Albyn Terrace, Aberdeen, Aberdeen City, AB10 1YP.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-04
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-04
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-04
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-11-18 secretary's details were changed
filed on: 18th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP Scotland on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-04
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-06-21
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 181 Anderson Drive, Aberdeen, AB15 6BT on 2011-05-03
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-04
filed on: 28th, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-11-10: 100.00 GBP
filed on: 4th, December 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2009-12-04) of a secretary
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom on 2009-12-04
filed on: 4th, December 2009
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(22 pages)
|