(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52-54 Queens Road Aberdeen AB15 4YE Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Friday 2nd August 2019
filed on: 2nd, August 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 21st, May 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 1st, May 2019
| capital
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 1st, May 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, May 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 24/04/19
filed on: 1st, May 2019
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Saturday 1st October 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Scotland AB21 0GU to 52-54 Queens Road Aberdeen AB15 4YE on Tuesday 14th February 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 2nd January 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to Unit 3 Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Scotland AB21 0GU on Tuesday 5th January 2016
filed on: 5th, January 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 250000.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|
(AD01) Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on Thursday 10th September 2015
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 24th, October 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 250000.00 GBP is the capital in company's statement on Tuesday 14th October 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 292 St. Vincent Street Glasgow G2 5TQ on Thursday 14th August 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(SH01) 235000.00 GBP is the capital in company's statement on Friday 18th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(1 page)
|
(SH01) 220000.00 GBP is the capital in company's statement on Friday 18th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(1 page)
|
(SH01) 250000.00 GBP is the capital in company's statement on Friday 18th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 9th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th September 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(1 page)
|
(SH01) is the capital in company's statement on Monday 14th October 2013
capital
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, October 2012
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2012
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 19th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, September 2012
| incorporation
|
Free Download
(33 pages)
|