(CS01) Confirmation statement with no updates Thursday 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC4181400002 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4181400003 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4181400004, created on Tuesday 5th December 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge SC4181400001 satisfaction in full.
filed on: 2nd, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 24th June 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th June 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th June 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4181400003, created on Tuesday 10th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 17th October 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th March 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 19th December 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th March 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on Wednesday 18th October 2017. Company's previous address: 34 Albyn Place Aberdeen AB10 1FW.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 21st August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4181400002, created on Monday 22nd September 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4181400001, created on Wednesday 10th September 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 30th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP04) Appointment (date: Monday 14th May 2012) of a secretary
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2012
| resolution
|
Free Download
(13 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 26th March 2012
filed on: 27th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 27th March 2012.
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th March 2012.
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sllp 7 LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 23rd March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(8 pages)
|