AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 7th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2023 director's details were changed
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 27th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 27th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th February 2020
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 12th February 2020 - new secretary appointed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Drumduan Mill Dess Aboyne Aberdeenshire AB34 5BD to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 7th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 7th August 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 31st July 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 29th November 2013 from 6 Lomond Drive Carnoustie Angus DD7 6DN
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 7th August 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 7th August 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 23rd November 2010 from Elizabeth Cottage Woodside Road Banchory Kincardineshire AB31 5XL
filed on: 23rd, November 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd November 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Saturday 7th August 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th August 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/09/2009 from elizabeth cottage woodside road banchory kincardineshire AB31 5XL
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/12/2008 from north hirn crathes banchory AB31 5QT
filed on: 31st, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 12th December 2008
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
225 |
Curr sho from 31/08/2008 to 29/02/2008
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Saturday 29th December 2007 New director appointed
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 29th December 2007 New director appointed
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 29th December 2007 New secretary appointed
filed on: 29th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 29th December 2007 New secretary appointed
filed on: 29th, December 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, August 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, August 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, August 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, August 2007
| resolution
|
Free Download
(14 pages)
|
288b |
On Thursday 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2007
| incorporation
|
Free Download
(17 pages)
|