AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 5th, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 1 East Craibstone Street Aberdeen AB11 6YQ on 2022/08/08 to Gilson Gray Llp Blenheim Gate Belnheim Place Aberdeen AB25 2DZ
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/08/08
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's details were changed on 2021/01/01
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 1st, April 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 20th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 14th, February 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 2nd, September 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/02
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 25th, August 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2014/12/27 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/27 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/02
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
CH01 |
On 2014/06/08 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/08 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2014/04/01
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 10th, April 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2014/01/09 from C/O General & Technical Flooring Twin Spires Muggiemoss Road Aberdeen Aberdeenshire AB21 9NY
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/02
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/10/09 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/09 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/06 from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/02
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/02
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 25th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/02
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 5th, March 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2009/11/13 from 1 - 7 East Craibstone Street Aberdeen AB11 6YQ United Kingdom
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/02
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 3rd, April 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/19 with complete member list
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008/05/27 Appointment terminated secretary
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/27 Secretary appointed
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on 2007/12/03. Value of each share 1 £, total number of shares: 6.
filed on: 12th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on 2007/12/03. Value of each share 1 £, total number of shares: 6.
filed on: 12th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/12/12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, November 2007
| resolution
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, November 2007
| resolution
|
Free Download
(50 pages)
|
88(2)R |
Alloted 2 shares from 2007/11/02 to 2007/11/02. Value of each share 1 £, total number of shares: 3.
filed on: 12th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares from 2007/11/02 to 2007/11/02. Value of each share 1 £, total number of shares: 3.
filed on: 12th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/11/12 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/11/12 Director resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/12 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/11/12 Director resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(29 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(29 pages)
|