MR01 |
Registration of charge SC2921160014, created on February 2, 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC2921160013, created on January 30, 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: April 1, 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from Carradale Weyland Bay St. Ola Kirkwall Orkney KW15 1TD Scotland to 6 Crowness Road Hatston Kirkwall KW15 1RG at an unknown date
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC2921160012, created on April 16, 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC2921160011, created on April 15, 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC2921160010, created on November 6, 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC2921160009, created on October 31, 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC2921160008, created on April 21, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC2921160007, created on April 21, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Carradale Weyland Bay St. Ola Kirkwall Orkney KW15 1TD to 6 Crowness Road Hatston Industrial Estate Kirkwall Orkney KW15 1RG on November 27, 2015
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 6, 2015: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge SC2921160006, created on September 4, 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 30, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 21, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 21, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 21, 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2009 director's details were changed
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, November 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2009 with full list of members
filed on: 28th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/12/2008 from carradale, weyland bay kirkwall orkney KW15 1TD
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 27th, March 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to November 2, 2007
filed on: 2nd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 2, 2007
filed on: 2nd, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to November 27, 2006
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to November 27, 2006
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 8th, December 2005
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 8th, December 2005
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(17 pages)
|