GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, May 2019
|
resolution |
Free Download
(1 page)
|
CH03 |
On April 18, 2019 secretary's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/03/19
filed on: 22nd, March 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on March 22, 2019: 2.00 GBP
filed on: 22nd, March 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, March 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, March 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(4 pages)
|
MISC |
Second filed CS01 part 5
filed on: 8th, September 2016
|
miscellaneous |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 15, 2013: 2 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On October 7, 2011 secretary's details were changed
filed on: 17th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2010
filed on: 6th, August 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 14, 2010: 2.00 GBP
filed on: 24th, June 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, June 2010
|
resolution |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to March 31, 2009
filed on: 3rd, December 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to July 30, 2009 - Annual return with full member list
filed on: 30th, July 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 30/07/2009 from marathon house olympic business park drybridge road dundonald KA2 9BD
filed on: 30th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 20th, March 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2009
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2008
filed on: 29th, January 2009
|
accounts |
Free Download
(5 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to September 19, 2008 - Annual return with full member list
filed on: 19th, September 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On February 9, 2008 New secretary appointed
filed on: 9th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 9, 2008 New secretary appointed
filed on: 9th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/11/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD
filed on: 12th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD
filed on: 12th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(9 pages)
|
288b |
On November 12, 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On November 12, 2007 Secretary resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(4 pages)
|
288b |
On November 12, 2007 Secretary resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(9 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On November 12, 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2007
|
incorporation |
Free Download
(23 pages)
|