(MR01) Registration of charge SC4116620006, created on 23rd October 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC4116620005, created on 9th October 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(18 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, September 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 4th, September 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge SC4116620001 in full
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC4116620004, created on 23rd June 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge SC4116620003, created on 23rd June 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(49 pages)
|
(TM01) Director's appointment terminated on 23rd June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4116620002, created on 23rd June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4116620001, created on 8th September 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(49 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Atholl Crescent Perth PH1 5JN Scotland on 19th April 2017 to Unit 7 Inveralmond Way Perth PH1 3UQ
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 7 Inveralmond Way Perth PH1 3UQ Scotland on 8th February 2017 to 6 Atholl Crescent Perth PH1 5JN
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6C Canaan Lane Edinburgh EH10 4SY Scotland on 9th November 2016 to Unit 7 Inveralmond Way Perth PH1 3UQ
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st March 2017
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd May 2016: 150.00 GBP
filed on: 9th, May 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aventis wind solutions LIMITEDcertificate issued on 15/03/16
filed on: 15th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 134 Comiston Road Edinburgh EH10 5QN on 18th January 2016 to 6C Canaan Lane Edinburgh EH10 4SY
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 133 Comiston Road Edinburgh EH10 6AQ Scotland on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(8 pages)
|