(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3412330020, created on November 6, 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3412330019, created on August 8, 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3412330018, created on June 26, 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3412330017, created on April 20, 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3412330016, created on February 20, 2023
filed on: 23rd, February 2023
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address 184-192 Market Street Aberdeen Grampian AB11 5PQ. Change occurred on February 15, 2023. Company's previous address: 5 Walker Place Aberdeen AB11 8BQ Scotland.
filed on: 15th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC3412330015, created on January 23, 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3412330014, created on September 26, 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC3412330013, created on March 29, 2022
filed on: 29th, March 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on February 19, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 19, 2021) of a secretary
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Walker Place Aberdeen AB11 8BQ. Change occurred on February 19, 2021. Company's previous address: Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3412330012, created on January 27, 2021
filed on: 30th, January 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3412330011, created on June 30, 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3412330010, created on June 26, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3412330009, created on February 8, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3412330008, created on February 5, 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC3412330007, created on May 27, 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(CH01) On May 3, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On April 17, 2016 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3412330006, created on October 24, 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3412330005, created on August 7, 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3412330004, created on August 7, 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3412330003, created on August 7, 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3412330002, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(17 pages)
|
(CH01) On April 17, 2016 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3412330001, created on February 17, 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 20, 2015: 10.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 3, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 12, 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: September 12, 2012) of a secretary
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 25, 2012: 10.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jor aberdeen LTD.certificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 29, 2010
filed on: 29th, April 2010
| resolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2010
| gazette
|
Free Download
(1 page)
|
(363a) Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On March 12, 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 12, 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 12, 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 12, 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fair deal foods LTDcertificate issued on 24/02/09
filed on: 24th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(19 pages)
|