(PSC04) Change to a person with significant control 2024/01/18
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/18. New Address: C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL. Previous address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/12/09 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/09
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/10
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/11
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/11/01. New Address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN. Previous address: Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/11
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/06/11
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/06/11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/06/11
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/11 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/05 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/18
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/11
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/06/11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/06/11
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/11 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/06/11 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/06/30.
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/07/07
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2014/06/11
filed on: 7th, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/07/07.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/07/07 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/07/07 from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|