(AD02) Location of register of charges has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR at an unknown date
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CH03) On Wednesday 25th January 2023 secretary's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to 17 Viscounts Pend Dundee Angus DD4 9RJ on Friday 17th June 2022
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, November 2019
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Monday 15th April 20192500.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 15th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 26 Prospect House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW to Unit 26, Prospect Iii, Gemini Crescent Dundee Technology Park Dundee DD2 1SW on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 26th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Monday 15th February 2010 secretary's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 26th January 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 7th December 2010 from Unit 2.6 Discovery House Gemini Crescent, Technology Park Dundee Tayside DD2 1SW
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Thursday 22nd July 2010
filed on: 30th, July 2010
| capital
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(288a) On Wednesday 6th May 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 27th April 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 3rd, October 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 15/02/08 from: 17 viscounts pend claverhouse braes dundee DD4 9RJ
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: 17 viscounts pend claverhouse braes dundee DD4 9RJ
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 6th February 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 6th February 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 6th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 6th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 12th February 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 12th February 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|