AA |
Dormant company accounts made up to April 30, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Cedar Avenue Stirling FK8 2PQ. Change occurred on October 8, 2015. Company's previous address: Cowie Hillock Croft Fyvie Turriff Aberdeenshire AB53 8NP.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2013 director's details were changed
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 19, 2014. Old Address: 32 Bede Way Tarves Ellon Aberdeenshire AB41 7WE Scotland
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2013. Old Address: 31 Ashwood Avenue Bridge of Don Aberdeen AB22 8XH Scotland
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 8, 2012. Old Address: Fern Cottage Craig Navie Road Killin Perthshire FK21 8SH
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 7th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 20, 2010 director's details were changed
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 17th, April 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 5th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(11 pages)
|