AA |
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 24th, March 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, March 2023
|
accounts |
Free Download
(92 pages)
|
TM01 |
Director appointment termination date: 2022-12-19
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2022-04-26
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, April 2022
|
auditors |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 31st, March 2022
|
accounts |
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-06-30
filed on: 31st, March 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to 2020-06-30
filed on: 20th, April 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2020-07-20 director's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/05/20
filed on: 2nd, June 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, June 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-06-02: 10000.00 GBP
filed on: 2nd, June 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, June 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 3rd, April 2020
|
accounts |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2019-05-08: 2825204.00 GBP
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 8th, January 2019
|
accounts |
Free Download
(24 pages)
|
AP04 |
On 2018-11-15 - new secretary appointed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-11-15
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-09-07 director's details were changed
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2018-03-31 to 2018-06-30
filed on: 10th, August 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-25
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2018
|
resolution |
Free Download
(24 pages)
|
TM02 |
Secretary appointment termination on 2018-02-19
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017-10-25 - new secretary appointed
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-23
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 1st, August 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2017-07-24
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
AP03 |
On 2017-07-14 - new secretary appointed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-14
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-14
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-14
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 11th, November 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2016-04-20
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-20
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-12 with full list of members
filed on: 31st, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-06-29
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, June 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, June 2015
|
resolution |
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 10th, June 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland to 13 Queens Road Aberdeen AB15 4YL on 2015-06-04
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-05-29 - new secretary appointed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-05-29
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-29
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2015
|
resolution |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: 2015-02-12
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-12
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|