(CS01) Confirmation statement with no updates 2024/01/09
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland at an unknown date to Bank House Seaforth Street Fraserburgh AB43 9BB
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/09
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/09
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/09
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland at an unknown date to 15 Frithside Street Fraserburgh AB43 9AR
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/01/09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On 2018/06/26, company appointed a new person to the position of a secretary
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/06/26
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodside 1 North Road Peterhead Aberdeenshire AB42 1BL on 2018/06/26 to 28 Bruce Cirlce Fraserburgh Aberdeenshire AB43 7FF
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4947580002, created on 2018/01/17
filed on: 26th, January 2018
| mortgage
|
Free Download
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/09
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4947580001, created on 2016/09/21
filed on: 28th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(CH01) On 2016/02/08 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/09
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
(CH01) On 2015/03/18 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|