AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Albyn Place Aberdeen AB10 1FW on 18th October 2016 to Allachy House Queens Road Aberlour AB38 9PR
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 21st June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 15th January 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 19th March 2014, company appointed a new person to the position of a secretary
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, March 2014
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 100.00 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sllp 78 LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 13th February 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(7 pages)
|