(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2022. New Address: Unit 14 - the James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU. Previous address: Unit5 Castle Road Ind Estate Ellon Aberdeenshire AB41 9RF
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge SC4218750001 in full
filed on: 26th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4218750001, created on 25th May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 16th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th May 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed safetest scotland LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th August 2013
filed on: 6th, August 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|