AP01 |
New director appointment on 2024/02/26.
filed on: 19th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/02/26
filed on: 19th, April 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland on 2024/03/18 to 2nd Floor 2 Lochside View Edinburgh EH12 9DH
filed on: 18th, March 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/02/29
filed on: 10th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 22nd, June 2023
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2023/01/16.
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/22.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/22
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/28
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 5th, July 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 2nd, July 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 2nd, September 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2019/06/21.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/21
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/11
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/11
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 11th, April 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 13th, June 2018
|
accounts |
Free Download
|
AD01 |
Change of registered address from 11 Thistle Place Aberdeen AB10 1UZ United Kingdom on 2018/03/06 to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/05
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/02/08 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/16.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/31
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, June 2017
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/03/24.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/03.
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/03
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/19
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/14.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/21
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/12
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/21.
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/05.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, May 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/01
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 1st, March 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, June 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from Summerfield House 2 Eday Road Aberdeen AB15 6RE on 2015/04/29 to 11 Thistle Place Aberdeen AB10 1UZ
filed on: 29th, April 2015
|
address |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/05
filed on: 19th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
AP01 |
New director appointment on 2014/09/25.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/25
filed on: 23rd, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/09/25
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/25
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 27th, June 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/05
filed on: 27th, February 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/02/06
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/23
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/23.
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, December 2013
|
resolution |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2013/10/30.
filed on: 30th, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/10/15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/12 from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland
filed on: 12th, September 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/12.
filed on: 12th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/15.
filed on: 15th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/15.
filed on: 15th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/25.
filed on: 25th, April 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/04/12
filed on: 25th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, April 2013
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2013/02/28.
filed on: 28th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/02/28.
filed on: 28th, February 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, February 2013
|
resolution |
Free Download
(14 pages)
|
CERTNM |
Company name changed hms (947) LIMITEDcertificate issued on 06/02/13
filed on: 6th, February 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/02/05
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on 2013/02/06 from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/06
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/06
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/02/06
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2013
|
incorporation |
|