AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 31, 2021) of a secretary
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address Botany Mill Roxburgh Street Galashiels TD1 1PB. Change occurred on August 8, 2019. Company's previous address: Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW.
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 29, 2018) of a secretary
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 28th, July 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on June 18, 2015: 425450.00 GBP
|
capital |
|
AD01 |
New registered office address Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW. Change occurred on November 18, 2014. Company's previous address: Unit 12 James Gregory Centre, Abderdeen Innovation Park Campus 2, Balgownie Drive Aberdeen AB22 8GW.
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 23rd, October 2014
|
auditors |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 16th, October 2014
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 8, 2014: 425450.00 GBP
|
capital |
|
AD01 |
Company moved to new address on February 6, 2014. Old Address: Balgownie Technology Centre Campus 3 Balgownie Drive Aberdeen Aberdeenshire AB22 8GW United Kingdom
filed on: 6th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 28, 2013. Old Address: 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 28, 2012 new director was appointed.
filed on: 28th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 21, 2012 new director was appointed.
filed on: 21st, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 12, 2012: 425450.00 GBP
filed on: 19th, September 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, September 2012
|
resolution |
Free Download
(38 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
|
officers |
Free Download
(6 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to May 31, 2013
filed on: 13th, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2012
|
incorporation |
Free Download
(39 pages)
|