CS01 |
Confirmation statement with no updates 2023-11-17
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26-30 Marine Place Buckie AB56 1UT. Change occurred on 2023-10-23. Company's previous address: 10 Rubislaw Drive Aberdeen AB15 4BX Scotland.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 10 Rubislaw Drive Aberdeen AB15 4BX. Change occurred on 2023-08-22. Company's previous address: Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-17
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-12-01
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-12-01 secretary's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-12-01
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2015-11-28 secretary's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-11-28 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-11-28 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-21: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-17
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 30th, August 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-17
filed on: 13th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 14th, May 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-17
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/2009 from 9 crombie acres westhill aberdeenshire AB32 6PR
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-02-24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-12-17 Secretary appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-12-17 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/12/2008 from scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 5th, December 2008
| resolution
|
Free Download
(15 pages)
|
287 |
Registered office changed on 19/11/2008 from 9 crombie acres westhill aberdeenshire AB32 6PR
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-11-19 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-19 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(18 pages)
|