MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Wed, 15th Mar 2023 new director was appointed.
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 15th Mar 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 5th, September 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(10 pages)
|
AD04 |
Registers new location: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA.
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA.
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. Previous address: 6 Queens Road Aberdeen AB15 4ZT Scotland
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 11th Jun 2019
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jun 2019. New Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. Previous address: Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN Scotland
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3720220026, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3720220025, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220021, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220020, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220028, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220022, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3720220023, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220024, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220027, created on Mon, 12th Feb 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3720220019, created on Mon, 5th Feb 2018
filed on: 8th, February 2018
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 6 Queens Road Aberdeen AB15 4ZT.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN. Previous address: 6 Queens Road Aberdeen AB15 4ZT
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Mar 2016: 514854.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2015
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2015
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge SC3720220018, created on Tue, 21st Apr 2015
filed on: 2nd, May 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220015, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220017, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220012, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220016, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220013, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220014, created on Tue, 17th Feb 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220008, created on Tue, 17th Feb 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220010, created on Tue, 17th Feb 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220007, created on Tue, 17th Feb 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220009, created on Tue, 17th Feb 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3720220011, created on Tue, 17th Feb 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, February 2015
|
resolution |
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 514854.00 GBP
filed on: 19th, February 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 37500.00 GBP
filed on: 8th, May 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 15th Apr 2014. Old Address: Old Town Farm Peterculter Aberdeen AB14 0LN
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jan 2012 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 24th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jan 2011 with full list of members
filed on: 8th, February 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|