(AD01) Change of registered address from Suite 1 56 Queens Road Aberdeen AB15 4YE United Kingdom on Mon, 1st Nov 2021 to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH
filed on: 1st, November 2021
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 30th Jun 2020, company appointed a new person to the position of a secretary
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 9th Aug 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Mar 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Oct 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 31st Jan 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Huntly Street Aberdeen AB10 1th on Tue, 23rd Jan 2018 to Suite 1 56 Queens Road Aberdeen AB15 4YE
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 5th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 28th Nov 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 16th Apr 2013. Old Address: 45 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP
filed on: 16th, April 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 10th Nov 2011. Old Address: 46 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(21 pages)
|