CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/07/31
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/31.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, June 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 9th, June 2023
|
accounts |
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, June 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, June 2023
|
accounts |
Free Download
(73 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/12/31, originally was 2023/03/31.
filed on: 16th, December 2022
|
accounts |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, November 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 29th, November 2022
|
accounts |
Free Download
(32 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, November 2022
|
accounts |
Free Download
(88 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, November 2022
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/06/20
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 21st, January 2022
|
accounts |
Free Download
(31 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 21st, January 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, January 2022
|
accounts |
Free Download
(88 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, January 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4989220001, created on 2021/02/02
filed on: 9th, February 2021
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 20th, November 2020
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director appointment on 2020/06/26.
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Scottish Marine Institute Dunbeg Oban PA37 1QA Scotland on 2020/06/23 to Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/06/23 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/07
filed on: 7th, February 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 3rd, January 2020
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/07/01
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/01/24
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/31
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/25
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(36 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, April 2018
|
auditors |
Free Download
|
CS01 |
Confirmation statement with updates 2018/02/25
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/02/27 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 11th, September 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2016/12/31.
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/31.
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Morton Fraser (Ref: Aer Bell) 145 st. Vincent Street Glasgow G2 5JF Scotland on 2017/02/13 to Scottish Marine Institute Dunbeg Oban PA37 1QA
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/25
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/04
|
capital |
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/06/30.
filed on: 2nd, March 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/06/30. Originally it was 2016/02/28
filed on: 9th, June 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/10.
filed on: 3rd, June 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, May 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2015
|
resolution |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/10
filed on: 27th, April 2015
|
capital |
Free Download
|
NEWINC |
Company registration
filed on: 25th, February 2015
|
incorporation |
Free Download
(7 pages)
|