(AD01) Change of registered address from West End Hotel Thurlow Road Nairn IV12 4EZ Scotland on Thu, 8th Feb 2024 to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ
filed on: 8th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 45 Seabank Road Nairn IV12 4EY Scotland on Fri, 25th Nov 2022 to West End Hotel Thurlow Road Nairn IV12 4EZ
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 High Street Lossiemouth IV31 6AA Scotland on Fri, 4th Nov 2022 to 45 Seabank Road Nairn IV12 4EY
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX Scotland on Mon, 28th Mar 2022 to 38 High Street Lossiemouth IV31 6AA
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 103 Ivanhoe Road Aberdeen AB10 7ET Scotland on Tue, 12th Oct 2021 to 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Thu, 15th Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Clifton Road Lossiemouth IV31 6DJ on Wed, 21st Apr 2021 to 103 Ivanhoe Road Aberdeen AB10 7ET
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41a Montrose Avenue Auldearn Nairn IV12 5TT Scotland on Fri, 7th Aug 2020 to 5 Clifton Road Lossiemouth IV31 6DJ
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elm House Cradlehall Business Park Inverness IV2 5GH on Mon, 4th May 2020 to 41a Montrose Avenue Auldearn Nairn IV12 5TT
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT Scotland on Tue, 14th Jan 2020 to Elm House Cradlehall Business Park Inverness IV2 5GH
filed on: 14th, January 2020
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Shaun Hendry Accountancy 33a Union Street Nairn Highland IV12 4PR Scotland on Sun, 19th May 2019 to 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT
filed on: 19th, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 11th Sep 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 11th Sep 2017, company appointed a new person to the position of a secretary
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 9 Royal Crescent Glasgow G3 7SP on Fri, 27th May 2016 to C/O Shaun Hendry Accountancy 33a Union Street Nairn Highland IV12 4PR
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jul 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Apr 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 29th Apr 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Oct 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Jun 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 1000.00 GBP
capital
|
|
(CH01) On Mon, 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 28th Mar 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed mrs wong LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 5th Mar 2013 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th May 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2012 to Sat, 30th Jun 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(7 pages)
|
(AP04) On Wed, 13th Apr 2011, company appointed a new person to the position of a secretary
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 13th Apr 2011
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 13th Apr 2011. Old Address: Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN
filed on: 13th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Jul 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Fri, 1st Jan 2010
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Apr 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Apr 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Fri, 28th Aug 2009 with complete member list
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 12th, May 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 27th Oct 2008 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 28th Aug 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 28th Aug 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Fri, 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Mon, 12th Mar 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, May 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Mon, 12th Mar 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, May 2007
| capital
|
Free Download
(1 page)
|
(288b) On Fri, 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Mar 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Mar 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 11th Sep 2006 with complete member list
filed on: 11th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 11th Sep 2006 with complete member list
filed on: 11th, September 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(20 pages)
|
(288b) On Tue, 12th Jul 2005 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Jul 2005 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|