Confirmation statement. Statement with no updates. |
2023-10-25 |
View Report |
Accounts. Accounts type full. |
2023-10-17 |
View Report |
Accounts. Accounts type full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-01 |
View Report |
Officers. Appointment date: 2022-02-18. Officer name: Dale Sweeney. |
2022-04-06 |
View Report |
Officers. Termination date: 2022-02-18. Officer name: Kamilah Nasr. |
2022-03-14 |
View Report |
Accounts. Accounts type full. |
2021-12-23 |
View Report |
Mortgage. Charge number: SC1104380013. Charge creation date: 2021-12-13. |
2021-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Accounts. Accounts type full. |
2021-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-07 |
View Report |
Persons with significant control. Psc name: Corpro Group Limited. Change date: 2020-11-01. |
2021-01-06 |
View Report |
Address. New address: 1 George Square Glasgow G2 1AL. Change date: 2021-01-06. Old address: The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom. |
2021-01-06 |
View Report |
Officers. Change date: 2020-08-22. Officer name: Mr Christopher Domke. |
2020-08-22 |
View Report |
Officers. Change date: 2020-08-22. Officer name: Ms Kamilah Nasr. |
2020-08-22 |
View Report |
Officers. Appointment date: 2020-08-11. Officer name: Mr Christopher Domke. |
2020-08-22 |
View Report |
Officers. Officer name: Ms Kamilah Nasr. Appointment date: 2020-08-11. |
2020-08-22 |
View Report |
Officers. Termination date: 2020-08-11. Officer name: Jean-Valery Sylvain Garcia. |
2020-08-22 |
View Report |
Officers. Officer name: Scott Joshua Goodwin. Termination date: 2020-08-11. |
2020-08-22 |
View Report |
Officers. Termination date: 2020-08-11. Officer name: Shaun Mcgurk. |
2020-08-22 |
View Report |
Accounts. Accounts type full. |
2020-02-04 |
View Report |
Accounts. Accounts type full. |
2020-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-03-09 |
View Report |
Gazette. Gazette notice compulsory. |
2019-03-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-12-18 |
View Report |
Officers. Officer name: Scott Joshua Goodwin. Appointment date: 2018-11-01. |
2018-12-04 |
View Report |
Officers. Officer name: John Cran Mackie. Termination date: 2018-08-05. |
2018-12-04 |
View Report |
Officers. Officer name: Shaun Mcgurk. Appointment date: 2018-11-01. |
2018-12-04 |
View Report |
Officers. Officer name: Marc Brausse. Termination date: 2018-11-01. |
2018-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-08 |
View Report |
Accounts. Accounts type full. |
2018-06-01 |
View Report |
Mortgage. Charge number: SC1104380012. Charge creation date: 2018-02-20. |
2018-02-21 |
View Report |
Officers. Officer name: Mr Christian Bernert. Appointment date: 2017-11-17. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-22 |
View Report |
Officers. Termination date: 2017-07-31. Officer name: Timothy Edward Mullen. |
2017-11-06 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-27. |
2017-11-03 |
View Report |
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2017-10-27. |
2017-11-03 |
View Report |
Officers. Officer name: John Cran Mackie. Appointment date: 2017-06-26. |
2017-07-05 |
View Report |
Officers. Termination date: 2017-06-27. Officer name: Greg Kilmister. |
2017-07-05 |
View Report |
Officers. Change date: 2017-05-15. Officer name: Maclay Murray & Spens Llp. |
2017-05-17 |
View Report |
Address. Change date: 2017-05-15. Old address: The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland. New address: The Capitol 431 Union Street Aberdeen AB11 6DA. |
2017-05-15 |
View Report |
Address. New address: The Capitol 431 Union Street Aberdeen Scotland AB11 6DA. Old address: 66 Queens Road Aberdeen AB15 4YE. Change date: 2017-05-15. |
2017-05-15 |
View Report |
Accounts. Accounts type full. |
2017-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type full. |
2016-01-07 |
View Report |
Officers. Officer name: Gareth Ashton. Termination date: 2015-11-20. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |