(AD01) Change of registered address from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland on 2nd August 2023 to 81 George Street Edinburgh EH2 3ES
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th March 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th March 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 27th March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 6th December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 5th August 2016 to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland on 5th August 2016 to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 22nd July 2012
filed on: 12th, September 2012
| document replacement
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, April 2012
| resolution
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th July 2009: 99.00 GBP
filed on: 6th, November 2009
| capital
|
Free Download
(2 pages)
|
(288b) On 18th August 2009 Appointment terminated director
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 18th August 2009 Director and secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 18th August 2009 Appointment terminated secretary
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 18th August 2009 Director and secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(34 pages)
|