AA |
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2023-07-18 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-26
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-16
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(22 pages)
|
CH04 |
Secretary's details changed on 2021-11-26
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(22 pages)
|
AP04 |
Appointment (date: 2020-12-21) of a secretary
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-12-21
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-30
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, December 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address 10 Queen's Terrace Aberdeen AB10 1XL. Change occurred on 2018-05-02. Company's previous address: 10 Queen's Terrace Aberdeen AB10 1YG Scotland.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 6th, July 2017
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 10 Queen's Terrace Aberdeen AB10 1YG. Change occurred on 2016-12-09. Company's previous address: 10 Queens Terrace Aberdeen AB10 1YG Scotland.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Queens Terrace Aberdeen AB10 1YG. Change occurred on 2016-04-08. Company's previous address: 10 Queens Terrace Aberdeen AB10 1XL.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 1st, April 2016
| accounts
|
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 31st, March 2016
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 250.00 GBP
capital
|
|
CH01 |
On 2015-12-09 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-20
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 250.00 GBP
capital
|
|
AD01 |
New registered office address 10 Queens Terrace Aberdeen AB10 1XL. Change occurred on 2014-11-24. Company's previous address: Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lloyds bank european infrastructure carry LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-24
filed on: 24th, November 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-09-30
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-30
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 22nd, July 2014
| miscellaneous
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-12-31 to 2014-09-30
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 25th, June 2014
| accounts
|
Free Download
(26 pages)
|
AP04 |
Appointment (date: 2014-05-28) of a secretary
filed on: 28th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-27
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-27
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-23 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, January 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-10: 250.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-09
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-09
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 4th, September 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2012-07-31) of a secretary
filed on: 31st, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-09
filed on: 24th, February 2012
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: 2011-01-13) of a secretary
filed on: 13th, January 2011
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 2011-01-13
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-12-23
filed on: 23rd, December 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed uberior european infrastructure carry LIMITEDcertificate issued on 23/12/10
filed on: 23rd, December 2010
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, December 2010
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-12-21
filed on: 21st, December 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1632 LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(48 pages)
|