(CS01) Confirmation statement with no updates Thursday 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge SC5108640003 satisfaction in full.
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC5108640001 satisfaction in full.
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC5108640002 satisfaction in full.
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on Monday 21st March 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 1st June 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 14th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5108640003, created on Monday 15th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5108640001, created on Monday 15th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC5108640002, created on Monday 15th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Hamilton House 70 Hamilton Drive Glasgow G12 8DR. Change occurred on Monday 15th April 2019. Company's previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 11th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 13th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 11th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 15th April 2019
filed on: 15th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Thursday 11th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 14th July 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2015
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|