(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 19th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th October 2022.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Burdiehouse Avenue Edinburgh EH17 8AW. Change occurred on Thursday 20th October 2022. Company's previous address: 156 Constitution Street 4/4 Kirkgate House Edinburgh EH6 6AF Scotland.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 27th June 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 26th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 156 Constitution Street 4/4 Kirkgate House Edinburgh EH6 6AF. Change occurred on Tuesday 7th July 2020. Company's previous address: 47 & 49 Duke Street Edinburgh EH6 8HH Scotland.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 15th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 47 & 49 Duke Street Edinburgh EH6 8HH. Change occurred on Saturday 21st April 2018. Company's previous address: 105 Gaitside Drive Aberdeen AB10 7BJ Scotland.
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 105 Gaitside Drive Aberdeen AB10 7BJ. Change occurred on Monday 18th December 2017. Company's previous address: 193 King Street Aberdeen AB24 5AH.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 31st July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AD01) New registered office address 193 King Street Aberdeen AB24 5AH. Change occurred on Thursday 22nd January 2015. Company's previous address: 148 Hitlon Avenue Aberdeen Aberdeenshire AB24 4LB Scotland.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(8 pages)
|