AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 15th May 2023.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Monday 9th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3850140007, created on Thursday 27th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on Thursday 14th May 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 6th May 2019.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th May 2019.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC3850140006, created on Wednesday 26th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 12th September 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3850140004, created on Wednesday 8th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3850140005, created on Wednesday 22nd August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge SC3850140002 satisfaction in full.
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3850140003 satisfaction in full.
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 25th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th September 2017.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th September 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
MR01 |
Registration of charge SC3850140003, created on Monday 26th January 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 8th September 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, September 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3850140002, created on Monday 1st September 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 8th September 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 26th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 8th September 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 8th September 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 10th February 2011 from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2011, originally was Friday 30th September 2011.
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th September 2010
filed on: 29th, September 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 29th September 2010.
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th September 2010.
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2010
| resolution
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Thursday 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2010
| incorporation
|
Free Download
(23 pages)
|