AD01 |
Registered office address changed from 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on November 30, 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 18, 2015 - new secretary appointed
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 18, 2015
filed on: 9th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 9th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on June 2, 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 8, 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 8, 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On September 6, 2010 - new secretary appointed
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On December 10, 2009 secretary's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On December 10, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 10, 2009 secretary's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 18th, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 4, 2008
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, April 2006
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, April 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, April 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, April 2006
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, April 2006
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 3rd, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 3rd, April 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(17 pages)
|