(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control March 22, 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on March 22, 2024
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 22, 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On March 22, 2024 secretary's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On March 22, 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5386460003, created on January 25, 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2022 secretary's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB United Kingdom to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control June 22, 2016
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 8, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 5, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 6, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On July 23, 2019 secretary's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5386460002, created on April 19, 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5386460001, created on June 15, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(16 pages)
|
(CH03) On April 21, 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 6, 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On August 6, 2016 secretary's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(3 pages)
|
(CH03) On June 29, 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(25 pages)
|