AD01 |
Change of registered address from Moray Park Seafield Avenue Grantown-on-Spey PH26 3JF Scotland on 2019/11/01 to Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD
filed on: 1st, November 2019
|
address |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, October 2019
|
auditors |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Quendale House Commercial Street Lerwick Shetland ZE1 0AN Scotland on 2019/02/13 to Moray Park Seafield Avenue Grantown-on-Spey PH26 3JF
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/22
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge SC4894650002 satisfaction in full.
filed on: 24th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC4894650001 satisfaction in full.
filed on: 24th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4894650005, created on 2018/08/22
filed on: 24th, August 2018
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/10/22
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 27th, September 2017
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, August 2017
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4894650004, created on 2017/08/02
filed on: 3rd, August 2017
|
mortgage |
Free Download
(13 pages)
|
SH01 |
1805100.00 GBP is the capital in company's statement on 2017/07/19
filed on: 3rd, August 2017
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4894650003, created on 2017/07/24
filed on: 2nd, August 2017
|
mortgage |
Free Download
|
TM01 |
Director's appointment terminated on 2017/03/23
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Quendale House 31 Commercial Street Lerwick Ze1 08N United Kingdom on 2017/02/17 to Quendale House Commercial Street Lerwick Shetland ZE1 0AN
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, October 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2016/08/12
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 19th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/12/31.
filed on: 11th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/11.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Achnacoille Forest Road Grantown-on-Spey PH26 3JL on 2016/05/10 to Quendale House 31 Commercial Street Lerwick Ze1 08N
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/14
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/14
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/22
filed on: 20th, November 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 22nd, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 22nd, September 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 19th, June 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4894650002, created on 2015/03/13
filed on: 20th, March 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4894650001, created on 2015/02/19
filed on: 27th, February 2015
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/16
filed on: 16th, December 2014
|
resolution |
|
CERTNM |
Company name changed saxa vord support services LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Current accounting period shortened to 2015/08/31, originally was 2015/10/31.
filed on: 10th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/22
|
capital |
|