(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 18th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 19 Adelphi Adelphi Aberdeen AB11 5BL on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Adelphi Merchant Quarter Aberdeen AB11 5BL Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Adelphi Adelphi Business Centre Aberdeen Aberdeenshire AB11 5BL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 27, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 12, 2011. Old Address: Union Plaza, (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 24, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 24, 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 24, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 6, 2010 to October 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 6, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to June 10, 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 6, 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On March 24, 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 12, 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 8, 2008
filed on: 8th, March 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 1, 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 1, 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 1, 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 15, 2007 Secretary resigned;director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 15, 2007 Secretary resigned;director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
(288b) On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
(288b) On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
(288b) On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
(288b) On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 06/04/08
filed on: 5th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 06/04/08
filed on: 5th, March 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(19 pages)
|