GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th August 2022. New Address: Unit 14 - the James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU. Previous address: Unit5 Castle Road Ind Estate Ellon Aberdeenshire AB41 9RF
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
30th May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th May 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2022
filed on: 11th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge SC4218750001 in full
filed on: 26th, July 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4218750001, created on 25th May 2016
filed on: 7th, June 2016
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th May 2014 with full list of members
filed on: 16th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL on 16th May 2014
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2014 with full list of members
filed on: 14th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed safetest scotland LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
|
change of name |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th August 2013
filed on: 6th, August 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|