(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 27th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19th February 2020 to Atlantic House 25 Commerce Street Aberdeen AB11 5FE
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 31st, July 2019
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On 31st October 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th September 2016 from 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 21st October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2016: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th May 2015: 1000.00 GBP
capital
|
|
(CH01) On 16th March 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 26th May 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th September 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2011
filed on: 29th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th July 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th July 2010
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2010
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On 9th July 2010, company appointed a new person to the position of a secretary
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from West Lodge Menie Balmedie Aberdeen Aberdeenshire AB23 8YD Scotland on 9th July 2010
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2009
| incorporation
|
Free Download
(18 pages)
|