(AA) Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(34 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Golden Square Aberdeen AB10 1rd. Change occurred on Thursday 9th November 2023. Company's previous address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. Change occurred on Wednesday 17th May 2023. Company's previous address: 2 Golden Square Aberdeen AB10 1rd United Kingdom.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(35 pages)
|
(AD01) New registered office address 2 Golden Square Aberdeen AB10 1rd. Change occurred on Tuesday 15th November 2022. Company's previous address: 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ United Kingdom.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 26th April 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 26th April 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, May 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 25th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 25th, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 10th, March 2020
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Thursday 5th March 202011941.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 25th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5671340002, created on Friday 6th October 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 30th September 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 13931.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 6th, October 2017
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Saturday 30th September 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, October 2017
| resolution
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2017
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, October 2017
| incorporation
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC5671340001, created on Wednesday 27th September 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2017
| incorporation
|
Free Download
(25 pages)
|