(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 13th, March 2024
| dissolution
|
Free Download
(3 pages)
|
(CH03) On Thu, 18th Jan 2024 secretary's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland on Thu, 18th Jan 2024 to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Jan 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jan 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on Tue, 1st Nov 2022 to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Mar 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On Sat, 2nd Jul 2016 secretary's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Sat, 2nd Jul 2016 secretary's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 23rd Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 26th Jun 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 26th Jun 2014, company appointed a new person to the position of a secretary
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Jun 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(AP03) On Tue, 16th Nov 2010, company appointed a new person to the position of a secretary
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 11th May 2010. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 11th, May 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th May 2010
filed on: 4th, May 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed avoncall LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2010
| incorporation
|
Free Download
(22 pages)
|