(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd October 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd October 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 28th October 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th September 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 23rd November 2017. New Address: 19 Adelphi Aberdeen AB11 5BL. Previous address: Schooner House 2 Guild Street Aberdeen AB11 6NE Scotland
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5454300002, created on 22nd February 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5454300001, created on 15th February 2017
filed on: 18th, February 2017
| mortgage
|
Free Download
(29 pages)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st October 2017
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 28th November 2016. New Address: Schooner House 2 Guild Street Aberdeen AB11 6NE. Previous address: Schooner House 2 Guild Street Aberdeen AB11 5RG Scotland
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) 8th November 2016 - the day director's appointment was terminated
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(28 pages)
|