TM01 |
2023/12/31 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 14th, November 2023
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2023/04/10.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2022/11/21
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/11/21 - the day secretary's appointment was terminated
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/22. New Address: 28 Albyn Place Aberdeen AB10 1YL. Previous address: 1 George Square Glasgow G2 1AL Scotland
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 16th, November 2022
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2022/03/17.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/01/14 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2022
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 20th, August 2021
| accounts
|
Free Download
(36 pages)
|
CH04 |
Secretary's details were changed on 2020/08/26
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/26. New Address: 1 George Square Glasgow G2 1AL. Previous address: The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/08/20
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 20th, May 2020
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 2019/03/19 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
972222.00 GBP is the capital in company's statement on 2019/02/07
filed on: 15th, February 2019
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, February 2019
| resolution
|
Free Download
(42 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 13th, August 2018
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, April 2018
| resolution
|
Free Download
(39 pages)
|
AP04 |
New secretary appointment on 2018/03/01
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/05. New Address: The Capitol 431 Union Street Aberdeen AB11 6DA. Previous address: 13 Albyn Terrace Aberdeen AB10 1YP
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
2018/02/28 - the day secretary's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 30th, May 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2016/08/09 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/09 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 7th, April 2016
| accounts
|
Free Download
(33 pages)
|
CERTNM |
Company name changed ledge grant LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH04 |
Secretary's details were changed on 2015/06/08
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/04 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
875000.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 8th, June 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2014/08/04 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
875000.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/05 from 13 13 Albyn Terrace Aberdeen AB10 1YP Scotland
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/31 from 66 Queens Road Aberdeen AB15 4YE
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/01/31
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/04 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/08/04 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011/08/31 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/02/28, originally was 2012/08/31.
filed on: 25th, November 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/15.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2011
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, November 2011
| resolution
|
Free Download
(48 pages)
|
SH01 |
875000.00 GBP is the capital in company's statement on 2011/11/08
filed on: 15th, November 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/08 from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2011/09/08
filed on: 8th, September 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
2011/08/30 - the day secretary's appointment was terminated
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(25 pages)
|