AA |
Group of companies' accounts made up to 2022-06-30
filed on: 14th, April 2023
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-03-09
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2022-03-07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2020-06-30
filed on: 26th, July 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE Scotland to 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE on 2020-05-19
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-06-30
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2019-03-07
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE on 2018-12-20
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(35 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-08
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 10th, April 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-04-10: 67010006.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(14 pages)
|
SH19 |
Statement of Capital on 2018-04-10: 10006.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 10th, April 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/04/18
filed on: 10th, April 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, April 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, April 2018
| resolution
|
Free Download
(18 pages)
|
AP03 |
On 2018-03-29 - new secretary appointed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-08
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-07
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-04-11: 20012.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, May 2017
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, April 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017-03-28
filed on: 12th, April 2017
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-03-28
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-28
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-03-28
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-28
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-28
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-28
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-28
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-03-08: 1.00 GBP
capital
|
|