GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2022
filed on: 29th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2022
filed on: 29th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 29th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2022 to 30th April 2022
filed on: 5th, May 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th February 2022. New Address: 5 Rubislaw Terrace Aberdeen AB10 1XE. Previous address: Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 6th December 2021 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th December 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2020
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th February 2020
filed on: 30th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th May 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th February 2019
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2018
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2018
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th March 2018. New Address: Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB. Previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 12th December 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th July 2016 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd February 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 10.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 15th February 2016: 10.00 GBP
filed on: 23rd, February 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
15th February 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
15th February 2016 - the day secretary's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
15th February 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2016. New Address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2016
|
incorporation |
Free Download
(29 pages)
|