SH01 |
301.00 GBP is the capital in company's statement on 2022/01/10
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, July 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2019/03/26
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/26.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/06/12.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/12
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 14th, June 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2017/02/10.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/10
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland on 2016/11/25 to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016/08/11, company appointed a new person to the position of a secretary
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/08/11
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, June 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2016/04/26.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/26
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Peregrine Road Westhill Business Park Aberdeen AB32 6JL on 2015/11/25 to Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/02
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/02
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
TM02 |
Secretary's appointment terminated on 2014/07/01
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/07/01, company appointed a new person to the position of a secretary
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 25th, June 2014
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2014/06/10.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/06/10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/02
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/10/10
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 13th, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/02
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/08/14.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/08/13
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 6th, June 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2012/03/08.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/03/08
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012/03/08, company appointed a new person to the position of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/08.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/02
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 13th, October 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/02
filed on: 24th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/11/23 from Unit 2, James Gregory Centre Campus 2, Science & Technology Park Balgownie Drive, Bridge of Don Aberdeen Aberdeenshire AB22 8GU
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 20th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/02
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/2009 from 7 queens gardens aberdeen AB15 4YD
filed on: 2nd, October 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2009
| resolution
|
Free Download
(4 pages)
|
288b |
On 2009/06/12 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/06/12 Appointment terminated secretary
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/10/30 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, September 2008
| resolution
|
Free Download
(10 pages)
|
288a |
On 2008/09/16 Director appointed
filed on: 16th, September 2008
| officers
|
Free Download
(2 pages)
|
123 |
Gbp nc 100/3009/08/08
filed on: 19th, August 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/12/31 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/31 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/17 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/17 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/17 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/17 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007/10/02. Value of each share 1 £, total number of shares: 4.
filed on: 15th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2007/10/02. Value of each share 1 £, total number of shares: 4.
filed on: 15th, October 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(14 pages)
|