(AA) Micro company accounts made up to 31st May 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 30th June 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th July 2023. New Address: 1 Broadstraik Grove Elrick Westhill Aberdeenshire AB32 6JJ. Previous address: 16 Blackfriars Street Montrose Angus DD10 8LL Scotland
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2020. New Address: 16 Blackfriars Street Montrose Angus DD10 8LL. Previous address: The Bothy Cockley Farm Maryculter Aberdeen AB12 5GP Scotland
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th October 2018. New Address: The Bothy Cockley Farm Maryculter Aberdeen AB12 5GP. Previous address: 12 Broadstraik Avenue Elrick Westhill Aberdeenshire AB32 6DA Scotland
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 8th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th August 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2017. New Address: 12 Broadstraik Avenue Elrick Westhill Aberdeenshire AB32 6DA. Previous address: 33 Berryhill Circle Skene Westhill Aberdeenshire AB32 6BE
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 10th March 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th June 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2015: 4.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 9th, January 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 9th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 9th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th August 2014. New Address: 33 Berryhill Circle Skene Westhill Aberdeenshire AB32 6BE. Previous address: 24 Broadstraik Drive Elrick Westhill Aberdeenshire AB32 6JG
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 3rd July 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|