CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/27
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/27
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/06/16 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/27
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/27
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, June 2018
| resolution
|
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on 2018/05/31
filed on: 11th, June 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/06/21. New Address: Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd. Previous address: 272 Bath Road Glasgow Scotland G2 4JR Scotland
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/06/15 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/10. New Address: 272 Bath Road Glasgow Scotland G2 4JR. Previous address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/01/19. New Address: 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Previous address: 28 Broad Street Peterhead Aberdeenshire AB42 1BY
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/27 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/27 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/11/27 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
AD01 |
Address change date: 2014/10/27. New Address: 28 Broad Street Peterhead Aberdeenshire AB42 1BY. Previous address: 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/11/18 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/27 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2013/06/26 from 1 Cross Stones Steading Ellon Ellon Aberdeenshire AB41 8ND Scotland
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/26 from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/27 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2011/11/30 to 2011/12/31
filed on: 13th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/11/27 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/11/27 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/07/20 from Mill of Elrick Fish Farm Auchnagatt Ellon Aberdeenshire AB41 8US Scotland
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/11/27 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|