GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 22nd, September 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st January 2023 from 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2022
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 25th November 2021
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 26th September 2022 to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB
filed on: 26th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th January 2022
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 25th November 2021
filed on: 7th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2021
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd November 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd November 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th December 2017
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th July 2019
filed on: 26th, July 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Albert Street Aberdeen AB25 1XQ Scotland on 13th February 2019 to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2017
|
incorporation |
Free Download
(28 pages)
|