(CH01) On Monday 5th February 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland to 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on Monday 22nd January 2024
filed on: 22nd, January 2024
| address
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU
filed on: 10th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG Scotland to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on Thursday 28th September 2023
filed on: 28th, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Aquithie Road Kemnay Inverurie Aberdeenshire AB51 5PD to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 7th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th October 2022.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 7th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 7th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 7th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th October 2022.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 27th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Aquithie Road Kemnay Inverurie Aberdeenshire AB51 5PD on Friday 26th June 2015
filed on: 26th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 22nd October 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th June 2014 to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th July 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th June 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
(AP01) New director appointment on Tuesday 15th July 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th July 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 15th July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Friday 5th July 2013
capital
|
|
(TM02) Secretary appointment termination on Wednesday 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(8 pages)
|