AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, February 2021
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge SC4080350002 satisfaction in full.
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC4080350001 satisfaction in full.
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 18 the Rowans Insch Aberdeenshire AB52 6ZD Scotland to Harlaw Heights Harlaw Inverurie Aberdeenshire AB51 5DR on Wednesday 29th June 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52-54 Queen''s Road Aberdeen Aberdeenshire AB15 4YE to 18 the Rowans Insch Aberdeenshire AB52 6ZD on Monday 27th June 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4080350002, created on Thursday 2nd April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4080350001, created on Tuesday 24th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Tuesday 23rd September 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 23rd September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 23rd September 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2011
| incorporation
|
Free Download
(24 pages)
|