(CS01) Confirmation statement with no updates Wednesday 11th November 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Vision Building 20 Greenmarket Dundee DD1 4QB. Change occurred on Tuesday 29th September 2020. Company's previous address: 19-21 High Street Strichen Fraserburgh AB43 6SQ Scotland.
filed on: 29th, September 2020
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 25th June 2020) of a secretary
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Friday 25th January 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th October 2018 to Saturday 30th June 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 28th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th October 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Monday 30th October 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC4374280002 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4374280003 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4374280004 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4374280005 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st October 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19-21 High Street Strichen Fraserburgh AB43 6SQ. Change occurred on Wednesday 1st November 2017. Company's previous address: 14 City Quay Dundee Tayside DD1 3JA.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st October 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 31st October 2017) of a secretary
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 4374280005
filed on: 18th, June 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 4374280002
filed on: 12th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4374280004
filed on: 12th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4374280003
filed on: 12th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(24 pages)
|