GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Frp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-04-09
filed on: 9th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Frp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-03-31
filed on: 31st, March 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge SC4800790001 in full
filed on: 24th, March 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-10-14: 383945.20 GBP
filed on: 15th, October 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 23rd, September 2020
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-16
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2020-04-29: 370915.80 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2020
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2020-04-29: 361306.40 GBP
filed on: 13th, July 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, July 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-09
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4800790005, created on 2020-01-24
filed on: 12th, February 2020
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4800790006, created on 2020-01-24
filed on: 12th, February 2020
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2019-06-16
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2018-12-17: 28686.80 GBP
filed on: 25th, January 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 11th, January 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-16
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 High Street Nairn Highgland IV12 4AU to Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT on 2018-12-14
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-24
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-24
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-07-12
filed on: 17th, August 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, August 2018
|
resolution |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2018-08-06: 273184.40 GBP
filed on: 13th, August 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-16
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, June 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-05-17: 255707.00 GBP
filed on: 13th, June 2018
|
capital |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4800790004, created on 2017-11-28
filed on: 29th, November 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4800790003, created on 2017-07-25
filed on: 9th, August 2017
|
mortgage |
Free Download
(10 pages)
|
CH01 |
On 2017-07-28 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-16
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-06-23: 204143.00 GBP
filed on: 20th, July 2017
|
capital |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4800790002, created on 2017-07-06
filed on: 20th, July 2017
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, July 2017
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-03: 148037.00 GBP
filed on: 24th, March 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, February 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-01-18: 144312.00 GBP
filed on: 23rd, January 2017
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4800790001, created on 2016-12-15
filed on: 28th, December 2016
|
mortgage |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-12-06: 139656.00 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-16 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 135000.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 15th, March 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-03-02 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-16 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-18: 135000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-01-01: 135000.00 GBP
filed on: 14th, January 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|