(AD01) New registered office address 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Change occurred on 2023-10-25. Company's previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-07-17
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-07-17
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-17
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-12
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-10-12
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-17
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-07-17
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-07-17
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-25
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-17
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-17
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4284310001, created on 2016-01-05
filed on: 8th, January 2016
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2015-11-24
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-03-04
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-04
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rigmar training centre LIMITEDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 24th, July 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-22: 100.00 GBP
capital
|
|
(CH04) Secretary's details changed on 2013-08-02
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-07-16 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP04) Appointment (date: 2013-06-12) of a secretary
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-06-12
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2012-08-20) of a secretary
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-07-30: 100.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(8 pages)
|