(CS01) Confirmation statement with no updates August 22, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on September 18, 2018
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3297390004, created on March 21, 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 22, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 3, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 3, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3297390003, created on November 17, 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 22, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Benview Strachan Banchory Kincardineshire AB31 6NQ. Change occurred on March 19, 2015. Company's previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 10, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On September 12, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 9, 2009: 100.00 GBP
filed on: 19th, October 2009
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, October 2009
| resolution
|
Free Download
(15 pages)
|
(AP01) On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: October 16, 2009) of a secretary
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 15, 2009. Old Address: Castlewood Strachan Banchory AB31 6NQ
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 15, 2009
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to August 29, 2008 - Annual return with full member list
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 13th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 13th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 13th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 13th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(17 pages)
|