(AD02) Location of register of charges has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ at an unknown date
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 15th, May 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 9th, January 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 24th, December 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: 2018-09-18
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-18
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 25th, May 2018
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2017-11-01 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2017
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2017-10-30: 22700.19 GBP
filed on: 3rd, November 2017
| capital
|
Free Download
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: 2017-05-31
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-30
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return made up to 2015-07-04 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-07-07: 22698.19 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 24th, March 2015
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: 2015-01-12
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-09-26: 22698.19 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, October 2014
| resolution
|
|
(AR01) Annual return made up to 2014-07-04 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2014-07-09: 22690.68 GBP
capital
|
|
(CH01) On 2014-01-26 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 9th, April 2014
| accounts
|
Free Download
(28 pages)
|
(CH04) Secretary's details changed on 2013-08-02
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW United Kingdom on 2013-07-16
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-04 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(11 pages)
|
(CH01) On 2013-07-03 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-06-20
filed on: 20th, June 2013
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed burray capital LIMITEDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, June 2013
| resolution
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 2013-06-14: 22690.68 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-06-14: 12254.40 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(8 pages)
|
(AP04) On 2013-06-19 - new secretary appointed
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-22
filed on: 22nd, February 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 22nd, February 2013
| resolution
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 2012-12-24: 324.50 GBP
filed on: 22nd, February 2013
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2012-12-24
filed on: 22nd, February 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2013
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(40 pages)
|