(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Bridge Street Aberdeen AB11 6JJ Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 2019-09-06
filed on: 6th, September 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018-09-06
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-09
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-19
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-09-06
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-06
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-01-23
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-23
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-01-23
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-23
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 20 Bridge Street Aberdeen AB11 6JJ on 2018-01-23
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-27
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-09-28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 124 Don Street Aberdeen AB24 2SB Scotland to 9 Royal Crescent Glasgow G3 7SP on 2016-12-29
filed on: 29th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(28 pages)
|