AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 14th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Aug 2022 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland on Tue, 13th Sep 2022 to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Fri, 19th Jun 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 17th, June 2020
|
accounts |
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 30th Sep 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Sep 2018 from Wed, 19th Sep 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Argyle Street Inverness IV2 3BB Scotland on Wed, 2nd Jan 2019 to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 19th Sep 2019 to Tue, 26th Mar 2019
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 19th Sep 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 26th Mar 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Mar 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 19th Nov 2014 - 642.00 GBP
filed on: 22nd, June 2018
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 19th Nov 2014 - 600.00 GBP
filed on: 22nd, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2018
|
resolution |
Free Download
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 26th Mar 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Fountain Place Loanhead Midlothian EH20 9DU on Tue, 27th Mar 2018 to 58 Argyle Street Inverness IV2 3BB
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Mar 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Mar 2018
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, February 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2016
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2016
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 600.00 GBP
|
capital |
|
CERTNM |
Company name changed icr butt & partners LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, August 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 28th Jul 2015
filed on: 28th, July 2015
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 3rd, December 2014
|
resolution |
|
AP03 |
On Wed, 19th Nov 2014, company appointed a new person to the position of a secretary
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Nov 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 19th Nov 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 900.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jan 2013
filed on: 23rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, September 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 22nd Sep 2011 director's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 25th Jan 2012 secretary's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 25th Jan 2012 director's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jan 2012
filed on: 25th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Jan 2011
filed on: 20th, January 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thu, 20th Jan 2011 director's details were changed
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 2nd Feb 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2010
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 2nd Feb 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 2nd Feb 2010 secretary's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 16th Feb 2009 with complete member list
filed on: 16th, February 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Fri, 1st Feb 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 1st Feb 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 1st Feb 2008 New secretary appointed;new director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 1st Feb 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 1st Feb 2008 New secretary appointed;new director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 899 shares on Thu, 17th Jan 2008. Value of each share 1 £, total number of shares: 900.
filed on: 1st, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Fri, 1st Feb 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 899 shares on Thu, 17th Jan 2008. Value of each share 1 £, total number of shares: 900.
filed on: 1st, February 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 1st, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 1st, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Secretary resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Secretary resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
|
incorporation |
Free Download
(15 pages)
|