CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Vision Building 20 Greenmarket Dundee DD1 4QB. Change occurred on Tuesday 29th September 2020. Company's previous address: 19-21 High Street Strichen Fraserburgh AB43 6SQ Scotland.
filed on: 29th, September 2020
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 25th June 2020) of a secretary
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th November 2019
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 25th January 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th October 2018 to Saturday 30th June 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th September 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th October 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Monday 30th October 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge SC4374280002 satisfaction in full.
filed on: 12th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC4374280003 satisfaction in full.
filed on: 12th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC4374280004 satisfaction in full.
filed on: 12th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC4374280005 satisfaction in full.
filed on: 12th, April 2018
|
mortgage |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 31st October 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st October 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19-21 High Street Strichen Fraserburgh AB43 6SQ. Change occurred on Wednesday 1st November 2017. Company's previous address: 14 City Quay Dundee Tayside DD1 3JA.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 31st October 2017) of a secretary
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 4th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 4374280005
filed on: 18th, June 2014
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 16th, December 2013
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 4374280002
filed on: 12th, July 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 4374280004
filed on: 12th, July 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 4374280003
filed on: 12th, July 2013
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 11th, June 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2012
|
incorporation |
Free Download
(24 pages)
|