AP03 |
On Friday 2nd July 2021 - new secretary appointed
filed on: 7th, July 2021
| officers
|
Free Download
|
AD01 |
Registered office address changed from C/O C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 28th May 2021
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd February 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Sunday 1st November 2020 - new secretary appointed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd January 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sunday 15th April 2018 - new secretary appointed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 1st December 2017
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sunday 27th March 2016 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
CERTNM |
Company name changed orbit gmt scotland LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 29th April 2014 - new secretary appointed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th March 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th March 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 27th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th March 2012.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gmt scotland LTDcertificate issued on 28/10/11
filed on: 28th, October 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Thursday 22nd September 2011 from Shieldaig Silercraigs by Lochgilphead Argyll PA3 8RA Scotland
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 7th July 2011 - new secretary appointed
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 31st May 2011 from Kelda Vidlin Shetland ZE2 9QB
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th March 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th May 2010.
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 7th April 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(17 pages)
|