(PSC04) Change to a person with significant control November 7, 2023
filed on: 27th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marin House Castle Way Castlepark Industrial Estate Ellon Aberdeenshire AB41 9EY to Balmacassie Drive Balmacassie Industrial Estate Ellon Aberdeenshire AB41 8BX on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 22, 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed agr seabed intervention LIMITEDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 24, 2013. Old Address: Union Plaza 1 Union Wynd Aberdeen AB10 1SL
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 24, 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 24, 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 24, 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AP01) On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 28, 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2012. Old Address: 1 George Square Glasgow G2 1AL
filed on: 30th, April 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, April 2012
| resolution
|
Free Download
(36 pages)
|
(CERTNM) Company name changed mm&s (5695) LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(44 pages)
|