TM01 |
Director's appointment terminated on Wed, 1st Nov 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Jul 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 North Street Inverurie AB51 4RJ Scotland on Fri, 14th Apr 2023 to Harper Macleod Llp the Car'd'oro 45 Gordon Street Glasgow G1 3PE
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge SC4007880002
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Meadowbank Dental Practice 15 Earlston Place Edinburgh EH7 5SU on Fri, 11th Feb 2022 to Unit 6 North Street Inverurie AB51 4RJ
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, February 2022
| incorporation
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 31st Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, January 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4007880002, created on Tue, 30th Oct 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, August 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4007880001
filed on: 24th, April 2013
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Tue, 26th Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Jun 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(25 pages)
|