(CS01) Confirmation statement with no updates June 4, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2018 secretary's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Cabin Hilton Park Hilton Banff Aberdeenshire AB45 3AP Scotland to Hilton Park the Cabin, Hilton Park Hilton Banff Aberdeenshire AB45 3AP on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Greives House Shivas Ythanbank Ellon Aberdeenshire AB41 7TN to The Cabin Hilton Park Hilton Banff Aberdeenshire AB45 3AP on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 21, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3439010001, created on July 17, 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 7, 2011. Old Address: Schivas House Ytuanbank Ellon Aberdeenshire AB41 7TN
filed on: 7th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on May 3, 2011. Old Address: 6 Turriff Business Centre Markethill Industrial Estate Turriff Aberdeenshire AB53 4AG Scotland
filed on: 3rd, May 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 4, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 4, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On June 22, 2010 - new secretary appointed
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 12, 2010. Old Address: Auld Byre House Tillydesk Ellon Aberdeenshire AB41 8SY
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(CH03) On November 16, 2009 secretary's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 8, 2009
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, June 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed shand building design services LIMITEDcertificate issued on 30/06/08
filed on: 25th, June 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2008 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 20, 2008 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 20, 2008 Appointment terminated secretary
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(11 pages)
|