AA |
Full accounts data made up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on February 21, 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 18, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: August 1, 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(23 pages)
|
AP01 |
On June 24, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 24, 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 24, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 7, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2015: 1.00 GBP
capital
|
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
AP04 |
On February 7, 2014 - new secretary appointed
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 5, 2014
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 30th, October 2013
| miscellaneous
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 25th, October 2013
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to June 7, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 6, 2013: 1.00 GBP
capital
|
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 17th, July 2012
| auditors
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 5th, July 2012
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, June 2012
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, June 2012
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 23, 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2011
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 16, 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(25 pages)
|