AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5086600011, created on Tue, 30th May 2023
filed on: 6th, June 2023
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5086600010, created on Mon, 22nd May 2023
filed on: 1st, June 2023
|
mortgage |
Free Download
(32 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5086600009, created on Fri, 26th Oct 2018
filed on: 30th, October 2018
|
mortgage |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5086600007, created on Fri, 12th Oct 2018
filed on: 23rd, October 2018
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge SC5086600008, created on Fri, 19th Oct 2018
filed on: 23rd, October 2018
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC5086600006, created on Fri, 12th Oct 2018
filed on: 17th, October 2018
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge SC5086600005, created on Wed, 3rd Oct 2018
filed on: 12th, October 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC5086600003, created on Wed, 3rd Oct 2018
filed on: 12th, October 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC5086600004, created on Wed, 3rd Oct 2018
filed on: 12th, October 2018
|
mortgage |
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control Tue, 23rd May 2017
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jun 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, December 2017
|
auditors |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 23rd, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Bdo Llp (Bs&A) 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on Wed, 26th Jul 2017 to C/O Henderson Loggie, the Vision Building 20 Greenmarket Dundee DD1 4QB
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jul 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2017
|
resolution |
Free Download
(32 pages)
|
MR01 |
Registration of charge SC5086600002, created on Tue, 6th Jun 2017
filed on: 13th, June 2017
|
mortgage |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd May 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5086600001, created on Tue, 23rd May 2017
filed on: 24th, May 2017
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending Sat, 17th Dec 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 30th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Fri, 13th May 2016 director's details were changed
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY Scotland on Tue, 30th Aug 2016 to C/O C/O Bdo Llp (Bs&A) 4 Atlantic Quay 70 York Street Glasgow G2 8JX
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 17th Dec 2016
filed on: 9th, June 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Albyn Terrace Aberdeen AB10 1YP on Fri, 13th May 2016 to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|