(TM01) Director's appointment terminated on 31st October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 27th, October 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th October 2023: 231031.00 GBP
filed on: 26th, October 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 28th February 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 28th February 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(26 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4686670001, created on 4th June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland on 12th December 2019 to Unit 4 International View Abz Business Park Dyce Aberdeen AB21 0BJ
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 30th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 28th February 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(23 pages)
|
(CH01) On 22nd August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th March 2018: 229403.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th January 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 28th February 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(22 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 8th, November 2017
| resolution
|
Free Download
|
(SH01) Statement of Capital on 20th October 2017: 226002.00 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 23rd January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 28th August 2015
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(15 pages)
|
(AD01) Change of registered address from C/O Wellcentric Wellheads Crescent Wellheads Industrial Estate Dyce AB21 7GA on 20th November 2015 to Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 30th September 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th September 2015: 222608.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 14th, October 2015
| resolution
|
Free Download
|
(AA) Total exemption full accounts data made up to 28th February 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(16 pages)
|
(AA01) Extension of accounting period to 28th February 2015 from 31st January 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 27th March 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
(SH01) Statement of Capital on 27th March 2015: 209243.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, May 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th February 2015: 65402.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th September 2014: 65404.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 14th, October 2014
| resolution
|
|
(AP01) New director was appointed on 30th September 2014
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(7 pages)
|