AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 31st, December 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, December 2023
| accounts
|
Free Download
(98 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, December 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 1st, December 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, December 2022
| accounts
|
Free Download
(86 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, December 2022
| other
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-21
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, October 2021
| accounts
|
Free Download
(74 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, April 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, April 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, April 2021
| accounts
|
Free Download
(85 pages)
|
CH04 |
Secretary's details changed on 2021-03-22
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-16
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 5th, September 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 5th, September 2019
| accounts
|
Free Download
(73 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 5th, September 2019
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 29th, August 2019
| other
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-08-16
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-16
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 26th, October 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 26th, October 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 26th, October 2018
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 26th, October 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge SC5067740006 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5067740004 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5067740005 in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 25th, July 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to 2015-10-31
filed on: 13th, September 2016
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge SC5067740006, created on 2016-07-27
filed on: 4th, August 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC5067740005, created on 2016-07-27
filed on: 2nd, August 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC5067740004, created on 2016-07-27
filed on: 2nd, August 2016
| mortgage
|
Free Download
(78 pages)
|
MR04 |
Satisfaction of charge SC5067740002 in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC5067740001 in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2016-08-01
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
AP04 |
On 2016-07-27 - new secretary appointed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-07-27
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5067740003 in full
filed on: 29th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-27 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-17: 700000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-06-29: 700000.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 3rd, July 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge SC5067740003, created on 2015-06-29
filed on: 3rd, July 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge SC5067740001, created on 2015-06-29
filed on: 1st, July 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC5067740002, created on 2015-06-29
filed on: 1st, July 2015
| mortgage
|
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened from 2016-05-31 to 2015-10-31
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-08
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(36 pages)
|