AD01 |
Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 24, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to November 24, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 13, 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2019 secretary's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 13, 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 26, 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: 167 Forest Avenue Aberdeen AB15 4UU United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 5, 2010. Old Address: 5 Woodlands Terrace Cults Aberdeen AB15 9DG
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/02/08 from: 24 sunnyside drive drumoak aberdeenshire AB31 5EW
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: 24 sunnyside drive drumoak aberdeenshire AB31 5EW
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On December 28, 2007 New secretary appointed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 28, 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 28, 2007 New secretary appointed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 28, 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(17 pages)
|