(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4346510001, created on 16th December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Findgask Place Oldmeldrum AB51 0PB on 1st August 2019 to 3 Wardford Cottages Methlick Aberdeenshire AB41 7DX
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st November 2013: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|