AD01 |
Change of registered address from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland on 24th February 2023 to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st Vincent Street Glasgow G2 5NW
filed on: 24th, February 2023
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2022
filed on: 8th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Queens Road Aberdeen AB15 4ZT Scotland on 8th July 2022 to Brodies House 31-33 Union Grove Aberdeen AB10 6SD
filed on: 8th, July 2022
|
address |
Free Download
(1 page)
|
AP04 |
On 7th July 2022, company appointed a new person to the position of a secretary
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th June 2022
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(52 pages)
|
AP01 |
New director was appointed on 17th February 2021
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th February 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(53 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st December 2019: 86711.64 GBP
filed on: 15th, January 2020
|
capital |
Free Download
(13 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, January 2020
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 7th November 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On 7th November 2019, company appointed a new person to the position of a secretary
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Blackwood House Union Grove Lane Aberdeen AB10 6XU on 19th November 2019 to 6 Queens Road Aberdeen AB15 4ZT
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(51 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 8th, July 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th May 2019: 86744.02 GBP
filed on: 20th, May 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2019
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th September 2018: 86533.60 GBP
filed on: 4th, October 2018
|
capital |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 10th September 2018
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(46 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th April 2018: 88971.35 GBP
filed on: 2nd, May 2018
|
capital |
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, May 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2018: 89068.46 GBP
filed on: 27th, April 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(42 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th August 2017: 89005.01 GBP
filed on: 14th, September 2017
|
capital |
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 12th, September 2017
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 86777.37 GBP
filed on: 20th, May 2016
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 11th May 2016
filed on: 17th, May 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, May 2016
|
resolution |
Free Download
(58 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 84411.15 GBP
filed on: 26th, April 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2016
|
resolution |
Free Download
(56 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th April 2016: 84411.15 GBP
filed on: 22nd, April 2016
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, April 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 178740.64 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(40 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st May 2015: 178740.64 GBP
filed on: 3rd, July 2015
|
capital |
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, June 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 191109.49 GBP
filed on: 3rd, April 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, March 2014
|
resolution |
Free Download
(55 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, November 2013
|
resolution |
Free Download
(53 pages)
|
AP01 |
New director was appointed on 18th June 2013
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th March 2013: 167137.77 GBP
filed on: 4th, April 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 4th, April 2013
|
resolution |
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 14th March 2013: 91852.18 GBP
filed on: 4th, April 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 14th March 2013
filed on: 4th, April 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2013
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2014 to 31st December 2013
filed on: 28th, March 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2013
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2013
filed on: 7th, March 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed blackwood shelf (no.7) LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2013
|
incorporation |
Free Download
(8 pages)
|