MISC |
Confirmation of transfer of assets and liabilities
filed on: 21st, February 2019
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Notification from overseas registry of completion of merger
filed on: 20th, February 2019
|
miscellaneous |
Free Download
(3 pages)
|
MISC |
Court order re completion of cross border merger
filed on: 19th, February 2019
|
miscellaneous |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2019
|
resolution |
Free Download
(106 pages)
|
AD01 |
New registered office address C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 Ocean Drive Leith Edinburgh EH6 6JH. Change occurred on Friday 19th October 2018. Company's previous address: Millar & Bryce Limited Bonnington Road 2 Anderson Place Edinburgh EH6 5NP.
filed on: 19th, October 2018
|
address |
Free Download
(2 pages)
|
MISC |
CB01 – cross border merger notice
filed on: 9th, October 2018
|
miscellaneous |
Free Download
(141 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Thursday 24th May 2018 secretary's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 13th April 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th April 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 22nd May 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(3 pages)
|
CH03 |
On Monday 22nd May 2017 secretary's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2016
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 11th November 2016) of a secretary
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 13th December 2016) of a secretary
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st November 2016
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(3 pages)
|
CH03 |
On Tuesday 10th May 2016 secretary's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(3 pages)
|
CH03 |
On Tuesday 10th May 2016 secretary's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Thursday 9th October 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 9th October 2014 secretary's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th June 2014
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th May 2014 director's details were changed
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
CH03 |
On Wednesday 7th May 2014 secretary's details were changed
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 13th June 2014) of a secretary
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 13th June 2014) of a secretary
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 13th June 2014
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 13th June 2014) of a secretary
filed on: 13th, June 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 12th May 2014) of a secretary
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH
filed on: 10th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 2nd January 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 22nd, January 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 21st January 2013 from 42 Albyn Place Aberdeen AB10 1YN United Kingdom
filed on: 21st, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th January 2013
filed on: 17th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th January 2013.
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 17th January 2013) of a secretary
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th January 2013.
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 17th January 2013) of a secretary
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th January 2013
filed on: 17th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th January 2013
filed on: 17th, January 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, November 2012
|
resolution |
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, June 2012
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, May 2012
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 24th April 2012
filed on: 24th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from Altens Operations Base Minto Avenue Altens Aberdeen AB12 3JZ Scotland
filed on: 20th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th November 2010 (was Friday 31st December 2010).
filed on: 25th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 11th, February 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 17th December 2009
filed on: 10th, February 2011
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2009
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|