AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th December 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 26th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5411480003, created on Monday 22nd March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge SC5411480002, created on Monday 22nd March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge SC5411480001, created on Monday 22nd March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
2816845.00 GBP is the capital in company's statement on Monday 16th December 2019
filed on: 27th, January 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, January 2021
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 26th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to C/O Rsm, Third Floor, Centenary House, 69 Wellington Street Glasgow G2 6HG on Tuesday 5th June 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 31st July 2017 to Sunday 31st December 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2016
| incorporation
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th July 2016
capital
|
|