(CS01) Confirmation statement with updates 2024/01/21
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/21
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/21
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/01/21
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/06/28 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On 2016/04/05 secretary's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 2016/04/05 secretary's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/04/05 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/05 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/04/05 secretary's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/21
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/21
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/01/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/21
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/21
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/02/06 from 90 Mitchell Street Glasgow G1 3NQ
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/21
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/21
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/21
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 26th, November 2009
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/01/22
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/04/28 with complete member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/03/08 Director appointed
filed on: 8th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/03/08 Secretary appointed
filed on: 8th, March 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed island workboat LTDcertificate issued on 26/03/08
filed on: 7th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 2008/01/21 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/21 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2008
| incorporation
|
Free Download
(15 pages)
|
(288b) On 2008/01/21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/01/21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2008
| incorporation
|
Free Download
(15 pages)
|
(288b) On 2008/01/21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/21 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|