(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2019 to August 16, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 16, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT Scotland to 7 Queens Gardens Aberdeen AB15 4YD on August 21, 2019
filed on: 21st, August 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 23, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Duncan Mennie Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to C/O Duncan Mennie Ythan Villa Methlick Ellon Aberdeenshire AB41 7DT on January 7, 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to September 30, 2012
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to September 30, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(21 pages)
|