TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th September 2023. Originally it was Friday 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Change occurred on Friday 14th April 2023. Company's previous address: Unit 6 North Street Inverurie Aberdeenshire AB51 4RJ Scotland.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th April 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 22nd, December 2022
| other
|
Free Download
(1 page)
|
MR04 |
Charge SC5044190007 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5044190006 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5044190004 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5044190003 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5044190005 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5044190002 satisfaction in full.
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th September 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5044190007, created on Friday 10th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5044190006, created on Friday 10th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 2nd, December 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 2nd, December 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 2nd, December 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC5044190004, created on Wednesday 17th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5044190005, created on Wednesday 17th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 pages)
|
AD01 |
New registered office address Unit 6 North Street Inverurie Aberdeenshire AB51 4RJ. Change occurred on Wednesday 7th April 2021. Company's previous address: Unit 32 Harlaw Industrial Estate Harlaw Way Inverurie Aberdeenshire AB51 4SG Scotland.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 19th, November 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, November 2020
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 19th, November 2020
| other
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 32 Harlaw Industrial Estate Harlaw Way Inverurie Aberdeenshire AB51 4SG. Change occurred on Thursday 6th August 2020. Company's previous address: 25 Bothwell Street Glasgow G2 6NL Scotland.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 14th, January 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 14th, January 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 14th, January 2020
| accounts
|
Free Download
(40 pages)
|
MR01 |
Registration of charge SC5044190003, created on Friday 20th December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(103 pages)
|
MR04 |
Charge SC5044190001 satisfaction in full.
filed on: 24th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5044190002, created on Friday 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Saturday 29th June 2019 to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th June 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2018
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC5044190001, created on Thursday 30th August 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Bothwell Street Glasgow G2 6NL. Change occurred on Monday 2nd July 2018. Company's previous address: 14 City Quay Dundee Tayside DD1 3JA United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Friday 29th June 2018).
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2015
| incorporation
|
Free Download
(23 pages)
|