DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-12-31 to 2018-06-30
filed on: 13th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 7th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-25
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2015-10-31 (was 2015-12-31).
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2015
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-11-17: 75.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 20th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 153 Jesmond Avenue Bridge of Don Aberdeen AB22 8UG Scotland on 2013-10-19
filed on: 19th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 19th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 19th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-26
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Kingswood Road Kingswells Aberdeen AB15 8TD Scotland on 2012-09-05
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-22
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Salisbury Court Aberdeen AB10 6PN on 2010-08-20
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 16th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-22 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-22
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009-10-22 secretary's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2009-10-08
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2009-05-08 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(17 pages)
|