(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4162400009, created on February 5, 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4162400010, created on February 5, 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4162400007, created on April 6, 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Pitstruan Terrace Aberdeen AB10 6QW to 8C Smith Street Ayr KA7 1TD on March 27, 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4162400006, created on August 21, 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4162400005, created on August 17, 2017
filed on: 19th, August 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on January 1, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2015 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 1, 2016: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Ashgrove Place Abeerdeen AB16 5HW to 3 Pitstruan Terrace Aberdeen AB10 6QW on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4162400003, created on February 9, 2015
filed on: 26th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4162400004, created on February 16, 2015
filed on: 26th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4162400002, created on February 10, 2015
filed on: 21st, February 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4162400001, created on January 6, 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to February 6, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(22 pages)
|