Accounts. Accounts type total exemption full. |
2024-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-16 |
View Report |
Address. Old address: 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom. New address: Citibase Uk 9 Queens Road Aberdeen AB15 4YL. Change date: 2023-03-31. |
2023-03-31 |
View Report |
Officers. Termination date: 2023-03-08. Officer name: Shepherd & Wedderburn Secretaries Limited. |
2023-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-12 |
View Report |
Persons with significant control. Psc name: Ecs Investment Property Limited. Change date: 2021-12-06. |
2022-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-20 |
View Report |
Officers. Change date: 2022-01-06. Officer name: Shepherd & Wedderburn Secretaries Limited. |
2022-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-15 |
View Report |
Address. New address: 37 Albyn Place Aberdeen Aberdeen City AB10 1YN. Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE. Change date: 2021-12-06. |
2021-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-27 |
View Report |
Officers. Change date: 2018-06-13. Officer name: Clp Secretaries Limited. |
2018-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-03 |
View Report |
Persons with significant control. Psc name: Ecs Investment Property Limited. Notification date: 2017-07-13. |
2017-07-18 |
View Report |
Persons with significant control. Withdrawal date: 2017-07-13. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Mortgage. Charge number: 4. |
2013-11-29 |
View Report |
Mortgage. Charge number: 1. |
2013-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-21 |
View Report |
Mortgage. Charge number: 2. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-11 |
View Report |
Resolution. Description: Resolutions. |
2013-02-04 |
View Report |
Accounts. Accounts type small. |
2013-01-03 |
View Report |
Officers. Officer name: Victoria Gammie. |
2012-12-17 |
View Report |
Address. Change date: 2012-10-15. Old address: Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT. |
2012-10-15 |
View Report |
Officers. Officer name: Clp Secretaries Limited. |
2012-10-15 |
View Report |
Officers. Officer name: Ledingham Chalmers Llp. |
2012-10-15 |
View Report |
Officers. Officer name: Miss Victoria Gammie. |
2012-08-06 |
View Report |
Officers. Officer name: Lynda Douglas Reilly. |
2012-08-06 |
View Report |
Change of name. Description: Company name changed apex speciality solutions LIMITED\certificate issued on 22/05/12. |
2012-05-22 |
View Report |
Officers. Officer name: Steven Mcgilvray. |
2012-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-13 |
View Report |
Accounts. Accounts type small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-13 |
View Report |
Accounts. Accounts type small. |
2010-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-14 |
View Report |
Officers. Change date: 2009-12-30. Officer name: Lynda Reilly. |
2010-01-12 |
View Report |