AA |
Group of companies' accounts made up to 2021-03-31
filed on: 31st, May 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 8th, April 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 21st, January 2020
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2019
|
resolution |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 19th, December 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 29th, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 7th, January 2017
|
accounts |
Free Download
(32 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-10-13
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 13 Queens Road Aberdeen AB15 4YL. Change occurred at an unknown date. Company's previous address: C/O Prodrill Engineering Limited 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland.
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-10-13) of a secretary
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 14th, December 2015
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2015-11-27 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-27
filed on: 30th, July 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-27
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Prodrill Engineering Limited 1-3 Albyn Terrace Aberdeen AB10 1YP at an unknown date
filed on: 18th, February 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-02-01) of a secretary
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-31
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 3rd, November 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-27
filed on: 4th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 90.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 15th, October 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-27
filed on: 8th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-04-09: 90.00 GBP
filed on: 9th, April 2013
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, April 2013
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2013-04-08 director's details were changed
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-25
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-27
filed on: 28th, August 2012
|
annual return |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-08-27
filed on: 27th, August 2012
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2012-08-27) of a secretary
filed on: 27th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 2012-08-27
filed on: 27th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-03-31
filed on: 30th, July 2012
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2011-10-12
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-27
filed on: 9th, September 2011
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-08
filed on: 8th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2011-03-31
filed on: 19th, August 2011
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, January 2011
|
resolution |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, January 2011
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2010
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2010-12-01
filed on: 9th, December 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-12-09
filed on: 9th, December 2010
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2010-03-31
filed on: 3rd, November 2010
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 2010-08-11
filed on: 11th, August 2010
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2010-08-11) of a secretary
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-11
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-08-11
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-27
filed on: 11th, August 2010
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2010-07-31 to 2010-03-31
filed on: 2nd, February 2010
|
accounts |
Free Download
(3 pages)
|
288a |
On 2009-09-22 Director appointed
filed on: 22nd, September 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009-09-18 Appointment terminated director
filed on: 18th, September 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, September 2009
|
incorporation |
Free Download
(31 pages)
|
288a |
On 2009-09-18 Director appointed
filed on: 18th, September 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2009
|
resolution |
Free Download
(22 pages)
|
288a |
On 2009-08-30 Director appointed
filed on: 30th, August 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009-08-30 Director appointed
filed on: 30th, August 2009
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, July 2009
|
incorporation |
Free Download
(48 pages)
|
CERTNM |
Company name changed claidheamh mor investments LIMITEDcertificate issued on 30/07/09
filed on: 30th, July 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2009
|
incorporation |
Free Download
(49 pages)
|