CS01 |
Confirmation statement with updates 2023/11/04
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 23rd, October 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/04
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 2nd, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/11/09
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Lochinch Drive Cove Aberdeen AB12 3RY Scotland on 2021/06/24 to 9 Invererne Gardens Forres IV36 1EE
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 17th, December 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/11/09
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Lochinch Drive Cove Aberdeen Aberdeenshire AB12 3RY on 2020/11/16 to 6 Lochinch Drive Cove Aberdeen AB12 3RY
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/09
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/11/09
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/09
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/09
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/09/30
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/09
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 18th, July 2018
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2018/03/01
filed on: 19th, March 2018
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2018
|
resolution |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/09
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/11/09
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2016/06/20
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albert Street Aberdeen AB25 1XU on 2016/08/31 to 6 Lochinch Drive Cove Aberdeen Aberdeenshire AB12 3RY
filed on: 31st, August 2016
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 2nd, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/09
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/09
|
capital |
|
CH01 |
On 2015/05/02 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 18th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/09
filed on: 9th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 14th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/09
filed on: 9th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 18th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/09
filed on: 9th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 19th, July 2012
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2012/02/24
filed on: 2nd, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/11/09 director's details were changed
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/06/06 director's details were changed
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/09
filed on: 9th, November 2011
|
annual return |
Free Download
(4 pages)
|
AP04 |
On 2011/11/01, company appointed a new person to the position of a secretary
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/08/22
filed on: 22nd, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/08/22 from 7 Queens Terrace Aberdeen AB10 1XL
filed on: 22nd, August 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/03/02
filed on: 2nd, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/02.
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/04/30. Originally it was 2011/11/30
filed on: 20th, December 2010
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed rubislaw (xxxxix) LIMITEDcertificate issued on 14/12/10
filed on: 14th, December 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/12/14
filed on: 14th, December 2010
|
resolution |
Free Download
(1 page)
|