PSC05 |
Change to a person with significant control December 14, 2016
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 North Bridge Edinburgh EH1 1QG. Change occurred on August 23, 2023. Company's previous address: Linton House Sauchen Inverurie Aberdeenshire AB51 7LQ Scotland.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 9, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 9, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 14, 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 14, 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Linton House Sauchen Inverurie Aberdeenshire AB51 7LQ. Change occurred on December 15, 2016. Company's previous address: 59 Bonnygate Cupar Fife KY15 4BY United Kingdom.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 14, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5126380004, created on December 19, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5126380003, created on December 17, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC5126380001, created on December 14, 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5126380002, created on December 9, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(17 pages)
|
SH01 |
Capital declared on December 10, 2015: 100.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|