AA |
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on January 18, 2022
filed on: 21st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4296660010, created on November 17, 2020
filed on: 25th, November 2020
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge SC4296660008, created on May 25, 2020
filed on: 28th, May 2020
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge SC4296660009, created on May 22, 2020
filed on: 28th, May 2020
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
On November 2, 2013 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 2, 2013 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge SC4296660004
filed on: 27th, February 2016
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4296660007, created on November 25, 2015
filed on: 2nd, December 2015
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge SC4296660006, created on November 19, 2015
filed on: 30th, November 2015
|
mortgage |
Free Download
|
AP04 |
Appointment (date: August 26, 2015) of a secretary
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2015: 11500.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD.
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On August 3, 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4296660005, created on January 23, 2015
filed on: 6th, February 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4296660004, created on December 22, 2014
filed on: 5th, January 2015
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4296660002, created on December 9, 2014
filed on: 19th, December 2014
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge SC4296660003, created on December 9, 2014
filed on: 19th, December 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4296660001, created on December 9, 2014
filed on: 19th, December 2014
|
mortgage |
Free Download
(28 pages)
|
SH01 |
Capital declared on November 2, 2013: 11500.00 GBP
filed on: 11th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, December 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 29, 2014: 11500.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2013: 1.00 GBP
|
capital |
|
AP01 |
On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed prime four LTDcertificate issued on 04/04/13
filed on: 4th, April 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed drum kingswells 6 LIMITEDcertificate issued on 18/09/12
filed on: 18th, September 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on September 17, 2012 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2012
|
incorporation |
|