(MR01) Registration of charge SC5008210040, created on 2024-04-12
filed on: 24th, April 2024
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC5008210039, created on 2024-04-12
filed on: 19th, April 2024
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge SC5008210037, created on 2024-04-12
filed on: 19th, April 2024
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge SC5008210036, created on 2024-04-12
filed on: 19th, April 2024
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge SC5008210035, created on 2024-04-12
filed on: 19th, April 2024
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge SC5008210038, created on 2024-04-12
filed on: 19th, April 2024
| mortgage
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to 2022-12-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge SC5008210031, created on 2023-03-27
filed on: 5th, April 2023
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge SC5008210032, created on 2023-03-27
filed on: 5th, April 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5008210033, created on 2023-03-27
filed on: 5th, April 2023
| mortgage
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2021-12-30
filed on: 30th, December 2022
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC5008210023, created on 2021-12-21
filed on: 29th, December 2021
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge SC5008210029, created on 2021-12-22
filed on: 29th, December 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge SC5008210028, created on 2021-12-21
filed on: 29th, December 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge SC5008210027, created on 2021-12-21
filed on: 29th, December 2021
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge SC5008210025, created on 2021-12-22
filed on: 29th, December 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge SC5008210026, created on 2021-12-22
filed on: 29th, December 2021
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge SC5008210024, created on 2021-12-22
filed on: 29th, December 2021
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge SC5008210030, created on 2021-12-22
filed on: 29th, December 2021
| mortgage
|
Free Download
(37 pages)
|
(AA) Full accounts data made up to 2020-12-30
filed on: 27th, September 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2019-12-30
filed on: 26th, April 2021
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC5008210022, created on 2021-03-21
filed on: 29th, March 2021
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge SC5008210011 in full
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5008210020, created on 2021-03-19
filed on: 24th, March 2021
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge SC5008210019, created on 2021-03-24
filed on: 24th, March 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge SC5008210021, created on 2021-03-19
filed on: 24th, March 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge SC5008210018, created on 2021-03-19
filed on: 24th, March 2021
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge SC5008210016, created on 2021-03-19
filed on: 24th, March 2021
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge SC5008210017, created on 2021-03-19
filed on: 24th, March 2021
| mortgage
|
Free Download
(32 pages)
|
(AD01) New registered office address Steadfast House Greenwell Road Aberdeen AB12 3AX. Change occurred on 2021-03-04. Company's previous address: Citypoint House 11 Chapel Street Aberdeen AB10 1SQ Scotland.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 16th, October 2019
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on 2019-08-29
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-03-28
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-28
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-08 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-08 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC5008210002 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210009 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210001 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210003 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210008 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210007 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210010 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210004 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210005 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5008210006 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5008210015, created on 2018-10-26
filed on: 2nd, November 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5008210012, created on 2018-10-26
filed on: 2nd, November 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge SC5008210013, created on 2018-10-26
filed on: 2nd, November 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge SC5008210011, created on 2018-10-26
filed on: 2nd, November 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5008210014, created on 2018-10-26
filed on: 2nd, November 2018
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, October 2018
| resolution
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2017-06-28
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-28
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Citypoint House 11 Chapel Street Aberdeen AB10 1SQ. Change occurred on 2016-09-20. Company's previous address: 214 Union Street Aberdeen AB10 1TL United Kingdom.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, July 2016
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5008210010, created on 2016-03-31
filed on: 11th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC5008210009, created on 2016-03-31
filed on: 11th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-10-01
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-01
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 214 Union Street Aberdeen AB10 1TL. Change occurred on 2015-08-10. Company's previous address: C/O Floatel Superior B.V. Steadfast House Greenwell Road Aberdeen Scotland AB12 3AX Scotland.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5008210007, created on 2015-06-11
filed on: 29th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC5008210008, created on 2015-06-11
filed on: 29th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC5008210003, created on 2015-06-11
filed on: 17th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC5008210006, created on 2015-06-11
filed on: 17th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC5008210004, created on 2015-06-11
filed on: 17th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC5008210002, created on 2015-06-11
filed on: 17th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC5008210005, created on 2015-06-11
filed on: 17th, June 2015
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge SC5008210001, created on 2015-06-11
filed on: 17th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(CERTNM) Company name changed floatel tlb uk LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2015-03-18: 1.00 GBP
capital
|
|