CS01 |
Confirmation statement with no updates 2023-08-08
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-08
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-08
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 26th, October 2020
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-08
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 25th, September 2019
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2019-08-08
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2018-08-08
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-06-11
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-06-25: 20098.00 GBP
filed on: 27th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, November 2017
|
resolution |
Free Download
(93 pages)
|
CS01 |
Confirmation statement with updates 2017-08-08
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-06
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 14th, September 2017
|
accounts |
Free Download
(43 pages)
|
CH01 |
On 2017-02-09 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-09-29 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-31
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, December 2016
|
resolution |
Free Download
(93 pages)
|
MR01 |
Registration of charge SC4839510003, created on 2016-12-07
filed on: 14th, December 2016
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge SC4839510001 in full
filed on: 13th, December 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4839510002, created on 2016-12-07
filed on: 13th, December 2016
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4839510001, created on 2016-10-27
filed on: 28th, October 2016
|
mortgage |
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(42 pages)
|
CH01 |
On 2015-09-29 director's details were changed
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-08
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-24: 19656.00 GBP
filed on: 15th, June 2016
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 31st, May 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-11-27: 17654.00 GBP
filed on: 8th, December 2015
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, December 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-11-04: 16436.00 GBP
filed on: 17th, November 2015
|
capital |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-08 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 15693.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 26th, June 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-06-11: 15693.00 GBP
filed on: 26th, June 2015
|
capital |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-03-04
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-04
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed lionel equityco LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-17
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-17
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-09-17: 14194.00 GBP
filed on: 26th, September 2014
|
capital |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 26th, September 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 8th, August 2014
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2014-08-08: 1.00 GBP
|
capital |
|