(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Tuesday 7th July 2020
filed on: 7th, July 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th February 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th February 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th February 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 28th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Westlodge Baldovan Strathmartine Dundee DD3 0PD to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on Monday 25th September 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 23rd December 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th September 2014 to Wednesday 31st December 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 26th September 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 26th September 2013
filed on: 18th, December 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2013
| incorporation
|
|