(CS01) Confirmation statement with no updates Monday 6th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC3334800001 satisfaction in full.
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(13 pages)
|
(SH03) Own shares purchase
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th November 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th November 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, December 2017
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Thursday 30th November 2017800.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, September 2016
| resolution
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Thursday 6th November 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(MR01) Registration of charge SC3334800001, created on Wednesday 24th September 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(22 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 26th May 2014.
filed on: 26th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 31st January 2013.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 6th November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 6th November 2008 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 6th November 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th November 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th November 2009 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 5th March 2010 from 78 Menzies Road Aberdeen Aberdeenshire AB11 9AJ
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(14 pages)
|