AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, October 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2023/07/18 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/06/26 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 10th, October 2022
|
accounts |
Free Download
(54 pages)
|
CH04 |
Secretary's details were changed on 2021/11/26
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
2021/09/30 - the day secretary's appointment was terminated
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/09/30
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 29th, January 2021
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2019/03/27.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/03/27 - the day director's appointment was terminated
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, August 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2018/05/02. New Address: 10 Queen's Terrace Aberdeen AB10 1XL. Previous address: 10 Queen's Terrace Aberdeen AB10 1YG Scotland
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/02/05 - the day director's appointment was terminated
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/02/05 - the day director's appointment was terminated
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/02/05 - the day director's appointment was terminated
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
|
AD01 |
Address change date: 2016/12/09. New Address: 10 Queen's Terrace Aberdeen AB10 1YG. Previous address: 10 Queens Terrace Aberdeen AB10 1YG Scotland
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 3rd, October 2016
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: 2016/04/08. New Address: 10 Queens Terrace Aberdeen AB10 1YG. Previous address: 10 Queens Terrace Aberdeen AB10 1XL
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/15
|
capital |
|
CH01 |
On 2015/12/09 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/20.
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 5th, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed lloyds bank european infrastructure carry gp LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2014/11/24. New Address: 10 Queens Terrace Aberdeen AB10 1XL. Previous address: Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/24
filed on: 24th, November 2014
|
resolution |
|
AP01 |
New director appointment on 2014/09/30.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/09/30 - the day director's appointment was terminated
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 25th, June 2014
|
accounts |
Free Download
(15 pages)
|
AP04 |
New secretary appointment on 2014/05/28
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/05/06 - the day director's appointment was terminated
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2014/05/06 - the day secretary's appointment was terminated
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/01/23 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/09 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, October 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2013/05/29.
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
2013/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/09/10 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/09 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2012/10/16.
filed on: 16th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
2012/10/12 - the day director's appointment was terminated
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, September 2012
|
accounts |
Free Download
(11 pages)
|
TM01 |
2012/07/31 - the day director's appointment was terminated
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/31.
filed on: 31st, July 2012
|
officers |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2012/07/31
filed on: 31st, July 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
2012/07/31 - the day secretary's appointment was terminated
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/09 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2011/01/13.
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/01/13 - the day director's appointment was terminated
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
2011/01/13 - the day secretary's appointment was terminated
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/01/13
filed on: 13th, January 2011
|
officers |
Free Download
(4 pages)
|
TM01 |
2011/01/13 - the day director's appointment was terminated
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/13.
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/13 from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD
filed on: 13th, January 2011
|
address |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, December 2010
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/12/23
filed on: 23rd, December 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed uberior european infrastructure carry gp LIMITEDcertificate issued on 23/12/10
filed on: 23rd, December 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/12/21
filed on: 21st, December 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1631 LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2010
|
incorporation |
Free Download
(48 pages)
|