(CS01) Confirmation statement with no updates 2023-11-11
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-11
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-10-17 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 1 Tumulus Way Kintore Inverurie AB51 0TG Scotland to Sub Depot Inchmarlo Banchory AB31 4AP on 2022-08-08
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-11
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP Scotland to Unit 1 Tumulus Way Kintore Inverurie AB51 0TG on 2021-05-13
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-30
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-30 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-30
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-11
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-11-11
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-11
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-11
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 15th, September 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-07-21: 175.00 GBP
filed on: 12th, September 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016-07-06 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Millside Road Peterculter Aberdeen AB14 0WG United Kingdom to Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP on 2016-07-06
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sub Depot Inchmarlo Banchory Scotland AB31 4AP to 60 Millside Road Peterculter Aberdeen AB14 0WG on 2016-06-14
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 23 Degrees Renewables Sub Depot Inchmarlo Banchory AB314AP Scotland to Sub Depot Inchmarlo Banchory Scotland AB31 4AP on 2015-11-23
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-11-02
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-11 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-23: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(21 pages)
|