PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, December 2023
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Friday 24th November 2023.
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, January 2023
|
accounts |
Free Download
(68 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, November 2021
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 24th, November 2021
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, November 2021
|
accounts |
Free Download
(57 pages)
|
AD01 |
New registered office address Midmill Business Park Kintore Aberdeenshire AB51 0QG. Change occurred on Friday 3rd September 2021. Company's previous address: Cothal House, Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BA.
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, December 2020
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, September 2019
|
accounts |
Free Download
(56 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 25th, September 2018
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 3rd, October 2017
|
accounts |
Free Download
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 20th, February 2017
|
accounts |
Free Download
(27 pages)
|
CERTNM |
Company name changed osca azerbaijan LIMITEDcertificate issued on 09/06/16
filed on: 9th, June 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th May 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 6th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th March 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 16th, January 2015
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 11th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 11th September 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 16th June 2014
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th June 2014
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th June 2014
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th June 2014
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th June 2014 from 13 Queen's Road Aberdeen AB15 4YL United Kingdom
filed on: 16th, June 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(6 pages)
|
AP04 |
Appointment (date: Tuesday 7th May 2013) of a secretary
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th May 2013
filed on: 7th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 7th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 25th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 7th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 19th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 16th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 5th April 2010
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Thursday 31st December 2009
filed on: 11th, February 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 18th June 2009 - Annual return with full member list
filed on: 18th, June 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, July 2008
|
resolution |
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, July 2008
|
incorporation |
Free Download
(13 pages)
|
288a |
On Monday 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Monday 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Monday 28th July 2008 Appointment terminated director
filed on: 28th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1507 LIMITEDcertificate issued on 18/07/08
filed on: 18th, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2008
|
incorporation |
Free Download
(25 pages)
|