CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 4th June 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 4th June 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1/2 21 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland to The Old Church Ardbeg Road Rothesay Isle of Bute PA20 0NJ on Friday 4th June 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Monday 7th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th April 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Maybank North Deeside Road Crathes Aberdeenshire AB31 5JE Scotland to 1/2 21 East Princes Street Rothesay Isle of Bute PA20 9DL on Wednesday 16th September 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th April 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th September 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(8 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
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
|
AP03 |
On Thursday 24th September 2015 - new secretary appointed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Cairnlee Avenue East Aberdeen AB15 9NH to Maybank North Deeside Road Crathes Aberdeenshire AB31 5JE on Thursday 24th September 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
AD01 |
Registered office address changed from Maybank North Deeside Road Crathes AB31 5JE Scotland to 26 Cairnlee Avenue East Aberdeen AB15 9NH on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 30th December 2014
filed on: 30th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 29th December 2014.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|