(CS01) Confirmation statement with updates October 27, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 23 Rubislaw Den North Aberdeen AB15 4AL.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 17 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland to 23 Rubislaw Den North Aberdeen AB15 4AL at an unknown date
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 15, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 30, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 30, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 30, 2023 new director was appointed.
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 5, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 6, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 6, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 6, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Auchlee Wynd Portlethen Aberdeen AB12 4AB to 23 Rubislaw Den North Aberdeen AB15 4AL on May 4, 2022
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 13, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 18, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 1st, August 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates October 13, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 6th, July 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates October 13, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 14, 2018 director's details were changed
filed on: 14th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 13, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 13, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 10, 2016 director's details were changed
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 13, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 30, 2014 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: 17 Auchlee Wynd Portlethen Aberdeen AB12 4AB.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 27, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 13, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 19/12 Assembly Street Edinburgh Midlothian EH6 7BQ United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 17 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On January 10, 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 9, 2014. Old Address: 19/12 Assembly Street Edinburgh EH6 7BQ
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 13, 2013 with full list of members
filed on: 20th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 8, 2013. Old Address: 66 Willow Grove Livingston West Lothian EH54 5NA United Kingdom
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 13, 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On October 17, 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2012 new director was appointed.
filed on: 12th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 12, 2012. Old Address: 19/12 Assembly Street Edinburgh EH6 7BQ Scotland
filed on: 12th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 13, 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 13, 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(35 pages)
|