(PSC04) Change to a person with significant control February 2, 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on February 6, 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 5, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 10, 2022
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 5, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 5, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 7, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 29, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 5, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 5, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 5, 2015: 50.00 GBP
capital
|
|
(AD03) Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AP03) On July 7, 2014 - new secretary appointed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 5, 2014: 50.00 GBP
filed on: 7th, July 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(22 pages)
|