(AD01) Address change date: 9th February 2024. New Address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2024
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st July 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge SC5060670003
filed on: 26th, April 2023
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5060670003, created on 24th March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 21st July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 21st July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 15th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th February 2020: 4289000.00 GBP
filed on: 21st, February 2020
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, February 2020
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 21st July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5060670002, created on 8th June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge SC5060670001 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5060670001, created on 9th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 11th June 2015: 2.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 19th May 2015: 1.00 GBP
capital
|
|