(CS01) Confirmation statement with updates May 3, 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to Unit 1 Rambala Dyce Drive Dyce Drive Dyce Aberdeen AB21 0HP on May 3, 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 15, 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 4, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 12, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW Scotland to 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH on April 1, 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 D High Street Inverurie Aberdeenshire AB51 3QA Scotland to 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW on December 18, 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ Scotland to 15 D High Street Inverurie Aberdeenshire AB51 3QA on August 20, 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On June 23, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 23, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 6 Kemnay Netherton Business Center Inverurie Aberdeenshire AB51 5LX Scotland to 6 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Burghmuir Circle Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS to Unit 6 Kemnay Netherton Business Center Inverurie Aberdeenshire AB51 5LX on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2015: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on May 6, 2014. Old Address: Viewbank Farm Upper Cottown Kintore Inverurie Aberdeenshire AB51 0YY
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(10 pages)
|