AA |
Small company accounts for the period up to December 29, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address Blackwood House Union Grove Lane Aberdeen AB10 6XU. Change occurred at an unknown date. Company's previous address: Mccallum House 375 Govan Road Watermark Business Park Glasgow G51 2SE Scotland.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Blackwood House Union Grove Lane Aberdeen AB10 6XU.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 30, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR. Change occurred on January 27, 2022. Company's previous address: Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, August 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 30, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 30, 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(14 pages)
|
AD02 |
New sail address Mccallum House 375 Govan Road Watermark Business Park Glasgow G51 2SE. Change occurred at an unknown date. Company's previous address: Caley Ocean Systems Ltd Mavor Avenue East Kilbride Glasgow G74 4PU Scotland.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2017
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE. Change occurred on February 16, 2017. Company's previous address: Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE. Change occurred on February 10, 2017. Company's previous address: Watermark Business Park 249 Govan Road Glasgow G51 1HJ.
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(25 pages)
|
CERTNM |
Company name changed mavor group LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Watermark Business Park 249 Govan Road Glasgow G51 1HJ. Change occurred on October 22, 2014. Company's previous address: Mavor Avenue East Kilbride G74 4PU.
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to September 30, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 22, 2014: 80000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to September 30, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(23 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2008
filed on: 20th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to September 30, 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, April 2008
| resolution
|
Free Download
(13 pages)
|
123 |
Nc inc already adjusted 01/12/07
filed on: 10th, April 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/09/07
filed on: 10th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/09/07
filed on: 10th, October 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (698) LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hms (698) LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(20 pages)
|