(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th November 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Horner Kemnay Inverurie AB51 5PQ Scotland to Henderson Loggie Llp 45 Queens Road Aberdeen AB15 4ZN on Monday 23rd October 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge SC3696560003 satisfaction in full.
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland to The Horner Kemnay Inverurie AB51 5PQ on Friday 13th January 2023
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 1 Bon Accord Glass Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 1 Woodlands Crescent Cults Aberdeen AB15 9DH on Thursday 1st April 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 7th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bni scotland north 2010 LIMITEDcertificate issued on 16/10/20
filed on: 16th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 17th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 17th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3696560003, created on Thursday 1st September 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Thursday 1st September 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st September 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to Suite 1 Bon Accord Glass Bon Accord House Riverside Drive Aberdeen AB11 7SL on Thursday 1st September 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(MR04) Charge SC3696560002 satisfaction in full.
filed on: 18th, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, November 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 17th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
(MR01) Registration of charge SC3696560002, created on Friday 24th October 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director appointment on Thursday 2nd October 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 2nd October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 2nd October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd October 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Commercial Street Dundee DD1 3DG to 7 Waverley Place Aberdeen AB10 1XH on Wednesday 15th October 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 6th, October 2014
| document replacement
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 25th September 2014
filed on: 29th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 25th September 2014
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 30th October 2012 from 18 Tummel Place Kinross KY13 8YT United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th February 2012 from North House North Street Glenrothes Fife KY7 5NA United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2009
| incorporation
|
Free Download
(22 pages)
|