(CS01) Confirmation statement with updates 20th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2023. New Address: 68 Rosemount Place Rosemount Place Aberdeen AB25 2XJ. Previous address: 53 Westburn Road Aberdeen AB25 2SH Scotland
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th April 2023. New Address: 53 Westburn Road Aberdeen AB25 2SH. Previous address: 211 Rosemount Place Aberdeen AB25 2XS Scotland
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th February 2023. New Address: 211 Rosemount Place Aberdeen AB25 2XS. Previous address: 92 Rosemount Place Aberdeen AB25 2XN Scotland
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th July 2020. New Address: 92 Rosemount Place Aberdeen AB25 2XN. Previous address: The Highlander Buses Limited the Stance Sea Beach Aberdeen AB24 5NS Scotland
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th January 2020. New Address: The Highlander Buses Limited the Stance Sea Beach Aberdeen AB24 5NS. Previous address: 11 Berryhill Circle Skene Westhill Aberdeenshire AB32 6BE Scotland
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd September 2018. New Address: 11 Berryhill Circle Skene Westhill Aberdeenshire AB32 6BE. Previous address: Gardeners Cottage Dyce Goval House Aberdeen Aberdeenshire AB21 0HT Scotland
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 21st July 2017 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th January 2018. New Address: Gardeners Cottage Dyce Goval House Aberdeen Aberdeenshire AB21 0HT. Previous address: 2 Sandilands Drive Flat C Aberdeen AB24 2PX United Kingdom
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, July 2017
| incorporation
|
Free Download
(9 pages)
|