AP01 |
New director appointment on Monday 25th September 2023.
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th September 2023
filed on: 25th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 160 West George Street Glasgow G2 2HQ to Pegasus Express Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on Thursday 11th May 2023
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th November 2022.
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Monday 31st October 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 21st July 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st July 2022.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st July 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st July 2022.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 19th, December 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd June 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 11th September 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th September 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 11th September 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 7th, September 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 4th August 20173.00 GBP
filed on: 7th, September 2017
|
capital |
Free Download
(4 pages)
|
MISC |
Aud report in regards to share purchase
filed on: 12th, July 2017
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Dir agreement in regards to purchase of shares
filed on: 12th, July 2017
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, July 2017
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st October 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Saturday 31st October 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 30th March 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 19th June 2015200004.00 GBP
filed on: 6th, July 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 6th, July 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, May 2015
|
resolution |
Free Download
|
AA |
Accounts for a small company made up to Friday 31st October 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Thursday 31st October 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 12th May 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
250005.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 28th May 2014 from C/O Young & Partners Llp 126 West Regent Street Glasgow G2 2EH
filed on: 28th, May 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th July 2013 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 12th May 2013 with full list of members
filed on: 11th, June 2013
|
annual return |
Free Download
(16 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Monday 18th February 2013
filed on: 23rd, May 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
250005.00 GBP is the capital in company's statement on Monday 18th February 2013
filed on: 23rd, May 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, April 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, April 2013
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 31st October 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Wednesday 23rd January 2013
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd January 2013 from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 23rd, January 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th May 2012 with full list of members
filed on: 6th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Thursday 31st May 2012
filed on: 4th, June 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th November 2011.
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 8th November 2011 from Unit 1 82 Muir Street Hamilton South Lanarkshire ML3 6BJ Scotland
filed on: 8th, November 2011
|
address |
Free Download
(2 pages)
|
AP04 |
On Tuesday 8th November 2011 - new secretary appointed
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2011.
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2011
|
incorporation |
Free Download
(20 pages)
|