GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/07
filed on: 1st, October 2021
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/25
filed on: 11th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1/3 Port Hamilton Edinburgh EH3 8JL Scotland on 2021/03/28 to 6 Woodcot Gardens Stonehaven AB39 2ZH
filed on: 28th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/21
filed on: 28th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/25
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/08/01
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Mid Stocket Road Aberdeen AB15 5JJ Scotland on 2020/07/29 to 1/3 Port Hamilton Edinburgh EH3 8JL
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/10/20 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/01
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/25
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/01
filed on: 1st, October 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Westport Farm Cowie Stonehaven Aberdeenshire AB39 3RH Scotland on 2019/09/30 to 30 Mid Stocket Road Aberdeen AB15 5JJ
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/11
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 Duthie Terrace Aberdeen AB10 7PR Scotland on 2019/03/11 to Westport Farm Cowie Stonehaven Aberdeenshire AB39 3RH
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/11
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/25
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2017
|
incorporation |
Free Download
(30 pages)
|