Confirmation statement. Statement with no updates. |
2023-10-20 |
View Report |
Accounts. Accounts type dormant. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-28 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2021-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-19 |
View Report |
Officers. Officer name: Mr Michael Embrey. Appointment date: 2021-01-08. |
2021-01-19 |
View Report |
Officers. Officer name: Mr Michael Embrey. Appointment date: 2021-01-08. |
2021-01-19 |
View Report |
Address. Old address: 17 Cluny Square Buckie AB56 1HA Scotland. Change date: 2021-01-19. New address: 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP. |
2021-01-19 |
View Report |
Officers. Termination date: 2021-01-08. Officer name: Alistair John Stewart Farquhar. |
2021-01-19 |
View Report |
Officers. Officer name: Mr Noel James Wicks. Appointment date: 2021-01-08. |
2021-01-19 |
View Report |
Officers. Officer name: John Farquhar. Termination date: 2021-01-08. |
2021-01-19 |
View Report |
Persons with significant control. Cessation date: 2021-01-08. Psc name: Alastiar John Stewart Farquhar. |
2021-01-19 |
View Report |
Mortgage. Charge creation date: 2021-01-08. Charge number: SC1093130004. |
2021-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-21 |
View Report |
Persons with significant control. Psc name: Alastiar John Stewart Farquhar. Notification date: 2020-10-21. |
2020-10-21 |
View Report |
Persons with significant control. Psc name: Alistair John Stewart Farquhar. Cessation date: 2016-05-09. |
2020-03-09 |
View Report |
Persons with significant control. Notification date: 2016-05-09. Psc name: Norvik Holdings Limited. |
2020-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-17 |
View Report |
Officers. Termination date: 2019-04-01. Officer name: Johanna Elizabeth Farquhar. |
2019-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-14 |
View Report |
Address. Old address: 8 Royfold Crescent Aberdeen AB15 6BH. Change date: 2018-03-29. New address: 17 Cluny Square Buckie AB56 1HA. |
2018-03-29 |
View Report |
Officers. Officer name: Rona Mackay Farquhar. Termination date: 2018-01-06. |
2018-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-22 |
View Report |
Mortgage. Charge number: 2. |
2016-05-17 |
View Report |
Mortgage. Charge number: 3. |
2016-05-17 |
View Report |
Resolution. Description: Resolutions. |
2016-05-16 |
View Report |
Change of constitution. Statement of companys objects. |
2016-05-16 |
View Report |
Mortgage. Charge number: 1. |
2016-04-22 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2015-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-25 |
View Report |
Officers. Officer name: Mrs. Johanna Elizabeth Farquhar. |
2012-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-26 |
View Report |