AA |
Group of companies' accounts made up to March 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(41 pages)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2023
| resolution
|
Free Download
(1 page)
|
AP04 |
On February 8, 2023 - new secretary appointed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 8, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Blackwood House Union Grove Lane Aberdeen AB10 6XU on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2023
| incorporation
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC6333980003, created on February 8, 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: July 20, 2021
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 31st, December 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 31st, December 2021
| accounts
|
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 31st, December 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 24th, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 24th, December 2021
| other
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC6333980002, created on October 26, 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2021
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, May 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, April 2021
| accounts
|
Free Download
(54 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 22nd, April 2021
| other
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2019
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2019
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on October 17, 2019: 1000.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(5 pages)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 17, 2019: 860.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC6333980001, created on October 17, 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2019
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 14, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|