(AA) Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) 2023/02/02 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/11/04 - the day director's appointment was terminated
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, May 2022
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on 2022/02/04
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/04.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/04.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/04.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/02/08. New Address: 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX. Previous address: Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD Scotland
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) 2021/04/28 - the day director's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/04/28 - the day director's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/01.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/05/26579.00 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, May 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2019/10/25.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/10/25 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2018/07/12 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2017/07/18. New Address: Orchard Loan Orchardbank Business Park Forfar Angus DD8 1TD. Previous address: C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, June 2017
| resolution
|
Free Download
(30 pages)
|
(SH01) 878.00 GBP is the capital in company's statement on 2017/05/19
filed on: 23rd, May 2017
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
(SH01) 579.00 GBP is the capital in company's statement on 2016/08/31
filed on: 16th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, September 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, September 2016
| resolution
|
Free Download
(28 pages)
|
(AP01) New director appointment on 2016/08/31.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/31.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2015/12/17500.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 6th, January 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 23rd, December 2015
| resolution
|
Free Download
|
(TM01) 2015/12/17 - the day director's appointment was terminated
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/12 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, April 2015
| accounts
|
|
(CH01) On 2015/01/19 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/28 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/25. New Address: C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ. Previous address: Cotton House Waterside Strathdon Aberdeenshire AB36 8XA
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/12 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/12 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/06/01 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/12 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/06/01 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/12 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/03/31
filed on: 4th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/07/31.
filed on: 13th, October 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2010/08/26
filed on: 22nd, September 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/09/22.
filed on: 22nd, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2010
| incorporation
|
Free Download
(20 pages)
|