(TM02) 1st July 2023 - the day secretary's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge SC3927650006 in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 21st February 2023. New Address: ''Greenwhins'' Craigton Road Cults Aberdeen AB15 9QJ. Previous address: 60 Dee Street Aberdeen AB11 6DS Scotland
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3927650006, created on 14th February 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st April 2019 secretary's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 5th April 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th June 2017. New Address: 60 Dee Street Aberdeen AB11 6DS. Previous address: 11a Albyn Place Aberdeen AB10 1YE
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th February 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 15th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th February 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2nd February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2nd February 2012
filed on: 15th, February 2012
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2nd February 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 7th February 2011 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland on 7th February 2011
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2012 to 31st December 2011
filed on: 7th, February 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2011: 2.00 GBP
filed on: 7th, February 2011
| capital
|
Free Download
(4 pages)
|
(TM01) 7th February 2011 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|