(MR04) Satisfaction of charge SC4966960002 in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4966960002, created on 2023-08-11
filed on: 11th, August 2023
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2023-02-17
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-18
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4966960001, created on 2022-12-06
filed on: 6th, December 2022
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-18
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-01-18
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-17
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-17 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-02-18
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-08-20 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-01
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-18
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-01-20
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-19
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-20 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Woodside Yard Ardgay Sutherland IV24 3DH. Change occurred on 2018-06-05. Company's previous address: Cfukc Research and Development Facility Balblair Straight Balblair Ardgay IV24 3AW Scotland.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-03
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2017-05-24
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-03
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-02: 110.00 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-02-03 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-04 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-01
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2015-02-03: 100.00 GBP
capital
|
|