(CS01) Confirmation statement with updates 28th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2022. New Address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th September 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th June 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th June 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th June 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 6th February 2019. New Address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Previous address: 4 Albert Street Aberdeen AB25 1XQ
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st June 2016
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2013: 100.00 GBP
capital
|
|
(CH01) On 15th August 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th October 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 31st May 2012
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(22 pages)
|