(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Rs Accounting Ballater Road Aboyne Aberdeenshire AB34 5HT to Station Square Station Brae Aboyne Aberdeenshire AB34 5HX on November 19, 2021
filed on: 19th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 30, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 31, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2017
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O R.S Accountancy Services Charleston Aboyne Aberdeenshire AB34 5HS to C/O Rs Accounting Ballater Road Aboyne Aberdeenshire AB34 5HT on May 2, 2018
filed on: 2nd, May 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from September 30, 2013 to January 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 3, 2013 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(14 pages)
|
(CH01) On February 19, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On February 19, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On February 19, 2014 secretary's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 25, 2013. Old Address: 60 Nelson Street Aberdeen Aberdeenshire AB24 5ES
filed on: 25th, June 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 27, 2013. Old Address: 1 Elmbank Terrace Aberdeen AB24 3PW Scotland
filed on: 27th, March 2013
| address
|
Free Download
(2 pages)
|
(AP01) On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(25 pages)
|