AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 12th Nov 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Nov 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tor Na Coille Hotel Inchmarlo Road Banchory AB31 4AB on Fri, 20th Apr 2018 to Drumtochty Glen Auchenblae Laurencekirk AB30 1TP
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3630860001, created on Wed, 15th Apr 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jul 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jul 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Jul 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Sat, 24th Jul 2010
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 26th Aug 2010. Old Address: 2 Bon Accord Crescent Aberdeen AB11 6DH United Kingdom
filed on: 26th, August 2010
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 30/04/2010
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 12th Aug 2009 Secretary appointed
filed on: 12th, August 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Wed, 5th Aug 2009 Appointment terminated secretary
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2009
| incorporation
|
Free Download
(13 pages)
|