(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pittrichie Mansion House Whiterashes Aberdeen AB21 0QP Scotland on 20th January 2020 to Pittrichie Mansion House Whiterashes Aberdeen AB21 0QT
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 14th October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Commerce House South Street Elgin Moray IV30 1JE at an unknown date
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Wrights Lane Aberdeen AB24 4RY United Kingdom on 8th June 2016 to Pittrichie Mansion House Whiterashes Aberdeen AB21 0QP
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 19th January 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|