AP01 |
On August 16, 2023 new director was appointed.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address C/O Dwf Llp, 103 Waterloo Street Glasgow Lanarkshire G2 7BW. Change occurred on September 27, 2021. Company's previous address: C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 20, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 20, 2021 secretary's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 29, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On March 13, 2020 secretary's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Dwf Law, 110 Queen Street Glasgow G1 3HD. Change occurred on February 28, 2020. Company's previous address: 152 Union Street Aberdeen AB10 1QT.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 24, 2019 (was December 29, 2019).
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 23, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 24, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 4, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(29 pages)
|
AA01 |
Extension of current accouting period to December 24, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3772690014, created on July 10, 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3772690015, created on July 10, 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
On July 4, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 29, 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge SC3772690013, created on December 13, 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3772690012, created on December 13, 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3772690011, created on December 14, 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3772690010, created on November 28, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge SC3772690009, created on November 28, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge SC3772690008, created on November 28, 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC3772690007, created on November 28, 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
On October 6, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to November 30, 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 1, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 419000.00 GBP
capital
|
|
CH03 |
On August 8, 2013 secretary's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to November 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 27th, December 2013
| accounts
|
Free Download
(37 pages)
|
AD01 |
Company moved to new address on August 8, 2013. Old Address: 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, July 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2013
| incorporation
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on May 15, 2013. Old Address: 123 St. Vincent Street Glasgow G2 5EA United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2011
filed on: 2nd, May 2013
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 18, 2013
filed on: 18th, February 2013
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed herbel (eastern) LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2010
filed on: 16th, May 2012
| accounts
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: January 23, 2012) of a secretary
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 20, 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2010: 419000.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(15 pages)
|
MISC |
Section 519
filed on: 11th, February 2011
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
On April 23, 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2010 new director was appointed.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(22 pages)
|