CH01 |
On Monday 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd November 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd November 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 3rd November 2017 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Cairn Wynd Inverurie AB51 5HQ. Change occurred on Monday 4th December 2017. Company's previous address: 6 Stronsay Avenue Aberdeen AB15 6HX.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2013
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2013
| dissolution
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2012
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2012
| dissolution
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th March 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st December 2010 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 21st December 2010 from 130 Fonthill Avenue Aberdeen AB11 6TG
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Sunday 23rd May 2010 secretary's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 23rd May 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th March 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 6th March 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 25th March 2008 Director and secretary appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th March 2008 Director appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 6th, March 2008
| resolution
|
Free Download
(14 pages)
|
288b |
On Thursday 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2008
| incorporation
|
Free Download
(17 pages)
|