GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE Scotland on 11th September 2019 to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Queens Road Aberdeen AB15 4YE on 23rd August 2017 to Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 11th December 2009 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th December 2009 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th December 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 8th January 2010
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 15th January 2009 with complete member list
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 22nd July 2008 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 12th December 2007 with complete member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th December 2007 with complete member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/09/07 from: 5 rubislaw terrace aberdeen grampian AB10 1XE
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/07 from: 5 rubislaw terrace aberdeen grampian AB10 1XE
filed on: 6th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aberdeen composite company (1422 ) LIMITEDcertificate issued on 08/05/07
filed on: 8th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aberdeen composite company (1422 ) LIMITEDcertificate issued on 08/05/07
filed on: 8th, May 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 9th March 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th March 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 1st February 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 1st February 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th December 2006 Director resigned
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 29th December 2006 Director resigned
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(16 pages)
|