AA |
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2023-04-03
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-03
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-04-03
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-03
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2023-04-03 - new secretary appointed
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge SC4639580003 in full
filed on: 17th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4639580004 in full
filed on: 17th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4639580005 in full
filed on: 17th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4639580002 in full
filed on: 17th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4639580001 in full
filed on: 17th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 30th, December 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 13th, September 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 22nd, August 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 18th, July 2017
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge SC4639580005, created on 2017-03-15
filed on: 20th, March 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4639580004, created on 2017-03-15
filed on: 17th, March 2017
|
mortgage |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-10
filed on: 10th, August 2016
|
resolution |
Free Download
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 19th, August 2015
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2015-04-20
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to Badentoy Crescent Badentoy Crescent Portlethen Aberdeen AB12 4YD on 2015-04-28
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Badentoy Crescent Portlethen Aberdeen AB12 4YD Scotland to 13 Queens Road Aberdeen AB15 4YL on 2015-04-13
filed on: 13th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-18 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2014-11-18
filed on: 9th, December 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
On 2014-11-18 - new secretary appointed
filed on: 4th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-07
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-08-07
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-07
filed on: 17th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-08-07
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, September 2014
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, August 2014
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-25
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wis qserv holding LTDcertificate issued on 24/04/14
filed on: 24th, April 2014
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 2014-04-08
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4639580003
filed on: 2nd, April 2014
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, February 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 54931212.00 GBP
filed on: 14th, February 2014
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed oz uk bidco LTDcertificate issued on 22/01/14
filed on: 22nd, January 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-01-22
filed on: 22nd, January 2014
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4639580001
filed on: 15th, January 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4639580002
filed on: 15th, January 2014
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 18th, November 2013
|
accounts |
Free Download
(1 page)
|