TM01 |
Director's appointment was terminated on 2023-12-15
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 20th, April 2023
| auditors
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5894310006 in full
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5894310007, created on 2022-11-17
filed on: 22nd, November 2022
| mortgage
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 26th, August 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(33 pages)
|
MR04 |
Satisfaction of charge SC5894310002 in full
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5894310003 in full
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 1st, May 2020
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 2020-04-08 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2019
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2019-10-09
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-01
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5894310006, created on 2019-08-15
filed on: 17th, August 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC5894310005, created on 2019-06-26
filed on: 3rd, July 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge SC5894310004, created on 2019-06-26
filed on: 2nd, July 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-28 to 2018-12-31
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-20
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-20
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-20
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5894310003, created on 2018-10-18
filed on: 24th, October 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge SC5894310002, created on 2018-10-18
filed on: 23rd, October 2018
| mortgage
|
Free Download
(22 pages)
|
AD01 |
New registered office address 5 Carden Place Aberdeen AB10 1UT. Change occurred on 2018-10-12. Company's previous address: 37 Albert Street Aberdeen AB25 1XU Scotland.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5894310001, created on 2018-09-19
filed on: 25th, September 2018
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 2018-03-14 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-03-30 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-14
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-14
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2018
| incorporation
|
Free Download
(9 pages)
|