(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Tuesday 17th October 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on Wednesday 18th October 2017. Company's previous address: 34 Albyn Place Aberdeen AB10 1FW.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 27th June 2012 from 1 Carden Place Aberdeen AB10 1UT
filed on: 27th, June 2012
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 27th June 2012) of a secretary
filed on: 27th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 5th August 2011
filed on: 5th, August 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed whitvale LIMITEDcertificate issued on 05/08/11
filed on: 5th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 2nd August 2011.
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 22nd July 2011 from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 22nd, July 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2011
| incorporation
|
Free Download
(8 pages)
|