AA |
Small company accounts made up to 31st January 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 5th April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(20 pages)
|
CH03 |
On 26th September 2020 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th September 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5086560004, created on 7th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 29th January 2019: 500000.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2018: 500000.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 7th November 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 27th, July 2018
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 27th, July 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
filed on: 27th, July 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5086560003, created on 4th April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
filed on: 27th, September 2017
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2017
filed on: 27th, September 2017
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
filed on: 7th, September 2017
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/17
filed on: 7th, September 2017
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/16
filed on: 5th, September 2016
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
filed on: 5th, September 2016
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
filed on: 5th, September 2016
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge SC5086560002, created on 6th May 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 250000.00 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
CH03 |
On 31st January 2016 secretary's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st January 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Campbell Smith W.S. 21 York Place Edinburgh EH1 3EN United Kingdom on 9th October 2015 to Barclayhill Place Portlethen Aberdeen AB12 4LH
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5086560001, created on 1st October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(14 pages)
|
CERTNM |
Company name changed removals (aberdeen) LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(24 pages)
|