TM02 |
Secretary's appointment terminated on 15th September 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 15th September 2023, company appointed a new person to the position of a secretary
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(35 pages)
|
AD01 |
Change of registered address from Basement and Ground Floor Premises 1-5 Union Street Inverness IV1 1PP on 13th June 2023 to C/O Serco Northlink Ferries Aberdeen Ferry Terminal Jamieson's Quay Aberdeen AB11 5NP
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(42 pages)
|
AP03 |
On 25th June 2022, company appointed a new person to the position of a secretary
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th June 2022
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(48 pages)
|
TM02 |
Secretary's appointment terminated on 1st November 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st November 2021, company appointed a new person to the position of a secretary
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 9th July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 18th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 31st December 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 17th September 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened from 19th September 2017 to 31st March 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th May 2016: 1.00 GBP
capital
|
|
CH01 |
On 22nd December 2014 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 19th September 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 9th January 2015 to 19th September 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Serco Caledonian Sleepers Suite 4D, 4Th Floor 227 Ingram Street Glasgow G1 1DA Scotland on 15th January 2015 to Basement and Ground Floor Premises 1-5 Union Street Inverness IV1 1PP
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 9th January 2015
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Collins House Rutland Square Edinburgh Midlothian EH1 2AA United Kingdom on 14th July 2014 to Serco Caledonian Sleepers Suite 4D, 4Th Floor 227 Ingram Street Glasgow G1 1DA
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(52 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 1.00 GBP
capital
|
|