AA |
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 2023-07-10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Change occurred on 2023-07-10. Company's previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, July 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 5th, February 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2019-06-12
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-15
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-05-11
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-05-11) of a secretary
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-11
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-11
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-11
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 23rd, September 2017
| accounts
|
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-24
filed on: 24th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-10
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-07: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-12-31
filed on: 28th, May 2015
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 9th, July 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-07: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 4th, September 2013
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2013-08-30) of a secretary
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2013-08-22) of a secretary
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-10
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-10
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-12-15
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-12-15) of a secretary
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-12-15) of a secretary
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Queens Road Aberdeen AB15 4YE United Kingdom on 2011-12-14
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-12-14
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-12-14
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed blackwood shelfco (no.1) LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(9 pages)
|