(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT. Change occurred on June 11, 2021. Company's previous address: Second Floor - 11 South Tay Street Dundee DD1 1NU Scotland.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 27th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Second Floor - 11 South Tay Street Dundee DD1 1NU. Change occurred on June 23, 2017. Company's previous address: Third Floor 259 Union Street Aberdeen AB11 6BR.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3764220003, created on September 11, 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3764220002, created on July 29, 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 19, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 17, 2013. Old Address: C/O Entrust Resource Solutions Limited Gordon House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 30, 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 30, 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 30, 2012. Old Address: 5 Carden Place Aberdeen AB10 1UT United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 30, 2011 new director was appointed.
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2011
filed on: 28th, May 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(23 pages)
|