(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from West Craig Dundee Road Forfar Angus DD8 1XE United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 5, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 5, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 13, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 13, 2019 secretary's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 13, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 Suttieside Road Forfar DD8 3NH United Kingdom to West Craig Dundee Road Forfar Angus DD8 1XE on April 26, 2019
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 11, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 11, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 11, 2019 secretary's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5020550001, created on February 23, 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to August 31, 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|