AA |
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: 21st October 2022. New Address: C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL. Previous address: Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 30th December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 1001.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 25th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 1001.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 7th, November 2013
| resolution
|
Free Download
(18 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, October 2013
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2013
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 25th November 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 25th November 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Golden Square Aberdeen AB10 1RB on 31st March 2011
filed on: 31st, March 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th March 2011
filed on: 25th, March 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed bridge north sea LTD.certificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, March 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th March 2011: 1001.00 GBP
filed on: 22nd, March 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th November 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 25th November 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(16 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2007
filed on: 11th, August 2009
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return up to 20th February 2009 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, September 2008
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 21st December 2007 with shareholders record
filed on: 21st, December 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 21st December 2007 with shareholders record
filed on: 21st, December 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 15th January 2007 with shareholders record
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 15th January 2007 with shareholders record
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 4th January 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 4th January 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, January 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ledge 905 LIMITEDcertificate issued on 08/12/05
filed on: 8th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ledge 905 LIMITEDcertificate issued on 08/12/05
filed on: 8th, December 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(25 pages)
|