(CS01) Confirmation statement with updates Thu, 16th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 19th Jan 2023. New Address: 6 Schoolhill Road Ellon Aberdeenshire AB41 9AH. Previous address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 1st Nov 2022. New Address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN. Previous address: Bank House Seaforth Street Fraserburgh AB43 9BB
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Nov 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 200.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 200.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 23rd Oct 2014: 200.00 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 100.00 GBP
filed on: 24th, October 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2014
| resolution
|
|
(CERTNM) Company name changed ambertown LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Oct 2014. New Address: Bank House Seaforth Street Fraserburgh AB43 9BB. Previous address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Oct 2014
filed on: 15th, October 2014
| resolution
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 11th Aug 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 11th Aug 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Aug 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Aug 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(22 pages)
|