AD02 |
New sail address Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG. Change occurred at an unknown date. Company's previous address: Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG Scotland.
filed on: 15th, March 2024
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG. Change occurred at an unknown date. Company's previous address: Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland.
filed on: 15th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 21st, December 2023
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, February 2023
|
accounts |
Free Download
(22 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-10-31
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-12-31 to 2023-03-31
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-05-10
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2022-04-11) of a secretary
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-06 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-11-19 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-11-09 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, October 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 7th, January 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2020-06-30
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-25
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-27
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-20
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-14
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-14
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-21
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-01
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-23
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, January 2018
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-01
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2017-04-25
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-12
filed on: 20th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-10
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, September 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2016-05-26
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 26th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-26: 7.00 GBP
|
capital |
|
AD04 |
Location of company register(s) has been changed to Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG at an unknown date
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-24
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-26
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-03
filed on: 5th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 7th, October 2015
|
accounts |
Free Download
(17 pages)
|
AD02 |
New sail address Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN. Change occurred at an unknown date. Company's previous address: Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland.
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 27th, March 2015
|
annual return |
Free Download
(8 pages)
|
CH04 |
Secretary's details changed on 2014-05-01
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-28
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-28
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-20
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-20
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 10th, December 2014
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 31st, October 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 20th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 7.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 16th, December 2013
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-18
filed on: 18th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 21st, March 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-12-29: 4.00 GBP
filed on: 16th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-08-16
filed on: 16th, August 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-06-28: 3.00 GBP
filed on: 26th, July 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-07-02
filed on: 2nd, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-02
filed on: 2nd, July 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, July 2012
|
resolution |
Free Download
(34 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, July 2012
|
incorporation |
Free Download
(33 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2012-06-28
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 28th, June 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-28
filed on: 28th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-28
filed on: 28th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-28
filed on: 28th, June 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1748) LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 19th, June 2012
|
change of name |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2012
|
incorporation |
Free Download
(49 pages)
|