GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2022
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Mon, 8th Feb 2021
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Loirsbank Road Cults Aberdeen AB15 9NE Scotland on Fri, 26th Feb 2021 to Mid Fiddes Fordoun Laurencekirk AB30 1LL
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4864590005, created on Wed, 14th Oct 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge SC4864590004, created on Thu, 15th Oct 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4864590003, created on Wed, 16th Jan 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4864590001, created on Wed, 27th Dec 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4864590002, created on Wed, 3rd Jan 2018
filed on: 9th, January 2018
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Dec 2017
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Dec 2017
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th Dec 2017
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Abbotshall Walk Cults Aberdeen AB15 9JR on Fri, 15th Dec 2017 to 14 Loirsbank Road Cults Aberdeen AB15 9NE
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(8 pages)
|