(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 18th, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-08-31
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-08-31
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Change occurred on 2022-09-26. Company's previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 13th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-27
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 12th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-27
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-09-14
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-14 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-14 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-14
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 13th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-28
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-27
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-03-28
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-28
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-04-10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-28
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-27
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Change occurred on 2019-02-13. Company's previous address: 4 Albert Street Aberdeen AB25 1XQ Scotland.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-03-28 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2018-03-28: 100.00 GBP
capital
|
|