AA |
Full accounts data made up to December 31, 2022
filed on: 11th, January 2024
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(32 pages)
|
AD01 |
New registered office address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change occurred on February 21, 2022. Company's previous address: 15 Atholl Crescent Edinburgh EH3 8HA.
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 18, 2022
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 1, 2019
filed on: 1st, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 19th, June 2017
|
accounts |
Free Download
(27 pages)
|
AP01 |
On June 24, 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 24, 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 24, 2016 new director was appointed.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 7, 2016 new director was appointed.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 12th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(18 pages)
|
CERTNM |
Company name changed morpol (uk) LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2014
filed on: 14th, February 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 7, 2014) of a secretary
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2014
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
filed on: 7th, February 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2014
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 30th, October 2013
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 30th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 30, 2013: 1.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 25th, October 2013
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 19th, September 2013
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on August 22, 2013. Old Address: 17 Victoria Street Aberdeen AB10 1PU Scotland
filed on: 22nd, August 2013
|
address |
Free Download
(1 page)
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 22, 2013) of a secretary
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 11th, October 2012
|
annual return |
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 26th, July 2012
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 23rd, July 2012
|
accounts |
Free Download
(14 pages)
|
MISC |
Section 519
filed on: 5th, July 2012
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 22nd, November 2011
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, November 2011
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 10th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2011
filed on: 6th, October 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2010
filed on: 13th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, June 2010
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to October 31, 2009 (was December 31, 2009).
filed on: 24th, June 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 23, 2009. Old Address: 16 Carden Place Aberdeen AB10 1FX
filed on: 23rd, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 23rd, November 2009
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 23, 2009. Old Address: 17 Victoria Street Aberdeen AB10 1PU Scotland
filed on: 23rd, November 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2009
filed on: 23rd, November 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On October 30, 2008 Appointment terminated director
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On October 13, 2008 Appointment terminate, director
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 13, 2008 Director appointed
filed on: 13th, October 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2008
|
incorporation |
Free Download
(18 pages)
|