(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF. Change occurred on Tuesday 24th December 2019. Company's previous address: 17 Victoria Street Aberdeen AB10 1PU Scotland.
filed on: 24th, December 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 9th, July 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: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 17 Victoria Street Aberdeen AB10 1PU. Change occurred on Monday 21st December 2015. Company's previous address: 25 Rubislaw Terrace Aberdeen AB10 1XE.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Tuesday 21st January 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Monday 3rd February 2014 from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th April 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(10 pages)
|
(AP04) Appointment (date: Wednesday 4th July 2012) of a secretary
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 26th June 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 3rd July 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 25th July 2008 Director appointed
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th July 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2008
| incorporation
|
Free Download
(15 pages)
|