CS01 |
Confirmation statement with no updates 2024-03-28
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-28
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-03-28
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2021-06-01: 200.00 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-28
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-03-28
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Wards House Wards House Wards Road Elgin Moray IV30 1NL on 2021-06-21
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 2020-05-12
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 19th, November 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2019-04-10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-28
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-31
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-02-22
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 2019-01-28
filed on: 28th, January 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Faith Simpson Accountants Ltd 74-76 South Street Elgin Morayshire IV30 1JG to Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG on 2018-08-30
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-03-28
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-28
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4494960001, created on 2017-06-12
filed on: 15th, June 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-05-08
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-05-08 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 26 Bain Avenue Elgin IV30 6GB to C/O Faith Simpson Accountants Ltd 74-76 South Street Elgin Morayshire IV30 1JG on 2015-06-09
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-08 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 19th, October 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 28th, July 2014
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, July 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-05-08 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|