(TM01) Director appointment termination date: December 31, 2023
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4257890008, created on November 28, 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(66 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4257890007, created on October 3, 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC4257890006, created on September 28, 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(51 pages)
|
(AP01) On February 2, 2023 new director was appointed.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: October 1, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(27 pages)
|
(AP03) On April 3, 2020 - new secretary appointed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 3, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4257890005, created on September 23, 2019
filed on: 25th, September 2019
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 2, 2019
filed on: 2nd, September 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 2, 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, April 2019
| resolution
|
Free Download
(20 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(27 pages)
|
(AP03) On May 14, 2018 - new secretary appointed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 31, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(27 pages)
|
(CH01) On November 11, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4257890004, created on June 29, 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(AP01) On February 27, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, December 2016
| resolution
|
Free Download
|
(AP03) On November 28, 2016 - new secretary appointed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 8, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Balmacassie Way Balmacassie Industrial Estate Ellon Aberdeenshire AB41 8BX to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on July 6, 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 8, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 8, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 24, 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 20, 2014. Old Address: Braeleys Kininmonth Mintlaw Peterhead Aberdeenshire AB42 4HT Scotland
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 11, 2013: 200.00 GBP
filed on: 27th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 18, 2013 - 6.00 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 4257890003
filed on: 31st, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 8, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|