AD02 |
Location of register of charges has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB at an unknown date
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Commerce House South Street Elgin Moray IV30 1JE to 15 Frithside Street Fraserburgh AB43 9AR at an unknown date
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG to 95 Allochy Road Inverallochy Fraserburgh AB43 8YD on Wednesday 7th December 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 2nd May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 8th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 27th March 2014 from 8 Shore Street Inverallochy Fraserburgh AB43 8WA
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 2nd, August 2013
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 8th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 8th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 6th March 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 1st March 2011 - new secretary appointed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2011.
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th January 2011
filed on: 19th, January 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 19th January 2011 from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amberkirk LIMITEDcertificate issued on 13/01/11
filed on: 13th, January 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th January 2011
filed on: 13th, January 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2010
| incorporation
|
Free Download
(23 pages)
|