TM01 |
Director's appointment was terminated on Monday 22nd January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3947570013, created on Thursday 21st December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC3947570012, created on Friday 3rd November 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th April 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC3947570011, created on Wednesday 27th October 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 12th April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st May 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th March 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3947570010, created on Friday 14th February 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC3947570009, created on Wednesday 19th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2020
| resolution
|
Free Download
(13 pages)
|
MR04 |
Charge SC3947570005 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3947570007 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3947570002 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3947570004 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3947570003 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3947570008 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU. Change occurred on Monday 2nd September 2019. Company's previous address: 68 Queens Road Aberdeen AB15 4YE Scotland.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th May 2019
filed on: 17th, May 2019
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge SC3947570001 satisfaction in full.
filed on: 24th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3947570006 satisfaction in full.
filed on: 24th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3947570007, created on Thursday 13th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC3947570008, created on Thursday 13th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(56 pages)
|
AD01 |
New registered office address 68 Queens Road Aberdeen AB15 4YE. Change occurred on Friday 2nd November 2018. Company's previous address: Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2017
| resolution
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC3947570006, created on Thursday 2nd March 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge SC3947570005, created on Friday 19th August 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge SC3947570004, created on Friday 19th August 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge SC3947570002, created on Friday 19th August 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge SC3947570003, created on Friday 19th August 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st March 2016
capital
|
|
MR01 |
Registration of charge SC3947570001, created on Friday 18th September 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(15 pages)
|
AD01 |
New registered office address Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ. Change occurred on Wednesday 2nd September 2015. Company's previous address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 14th August 2015) of a secretary
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 27th December 2012.
filed on: 27th, December 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 3rd August 2012 from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland
filed on: 3rd, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, September 2011
| resolution
|
Free Download
(18 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th August 2011
filed on: 13th, September 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th September 2011.
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2011
| incorporation
|
Free Download
(22 pages)
|