CS01 |
Confirmation statement with no updates 2024-03-30
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-30
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-30
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA. Change occurred on 2021-09-13. Company's previous address: 5 Whitefriars Crescent Perth PH2 0PA Scotland.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-13 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-13
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-13
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-30
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-30
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-30
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-30 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-30
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5 Whitefriars Crescent Perth PH2 0PA. Change occurred on 2017-04-03. Company's previous address: 4 Atholl Crescent Perth PH1 5NG.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-30
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-29: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-30
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-30
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-30
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2011-04-12
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(23 pages)
|