AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th March 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th March 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Silvertrees Drive Westhill Aberdeen AB32 6BH to C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL on Thursday 22nd August 2019
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 3rd October 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2016 to Friday 30th September 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st March 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge SC4730910002 satisfaction in full.
filed on: 1st, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC4730910004 satisfaction in full.
filed on: 1st, May 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th April 2015
|
capital |
|
AD01 |
Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on Wednesday 4th February 2015
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4730910004, created on Thursday 2nd October 2014
filed on: 13th, October 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4730910003, created on Tuesday 30th September 2014
filed on: 3rd, October 2014
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4730910002, created on Tuesday 30th September 2014
filed on: 1st, October 2014
|
mortgage |
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, August 2014
|
resolution |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th August 2014
filed on: 19th, August 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 7th August 2014
filed on: 19th, August 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 4730910001
filed on: 7th, June 2014
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2014
|
incorporation |
Free Download
(35 pages)
|