(MR04) Satisfaction of charge SC3914400003 in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 20th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 20th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC3914400002 in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3914400003, created on 10th May 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 23rd December 2016
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 20th October 2016
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st June 2020, company appointed a new person to the position of a secretary
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th October 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd August 2016
filed on: 22nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge SC3914400002, created on 22nd June 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AP03) On 4th May 2016, company appointed a new person to the position of a secretary
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 25th May 2016 to 136 Anderson Street Inverness IV3 8DH
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 4th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3914400001 in full
filed on: 13th, May 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th January 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 3914400001
filed on: 5th, July 2013
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 5 the Enterprise Park Forres IV36 2AB Scotland on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, February 2013
| resolution
|
Free Download
(18 pages)
|
(AP04) On 4th February 2013, company appointed a new person to the position of a secretary
filed on: 4th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2011
| incorporation
|
|