(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5532090003, created on Thu, 11th Nov 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 6th Jul 2020. New Address: Ness Point Blackness Road Altens Industrial Estate Aberdeen AB12 3LH. Previous address: Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 11th Sep 2018. New Address: Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY. Previous address: 109 Holburn Street Aberdeen AB10 6BQ Scotland
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 8th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Aug 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Aug 2018. New Address: 109 Holburn Street Aberdeen AB10 6BQ. Previous address: C/O Polymer Holdings Limited Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH Scotland
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Wed, 8th Aug 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Aug 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5532090002, created on Wed, 8th Aug 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Feb 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 28th Feb 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 3rd Mar 2017. New Address: C/O Polymer Holdings Limited Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH. Previous address: 109 Holburn Street Aberdeen AB10 6BQ Scotland
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5532090001, created on Wed, 1st Mar 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|