Gazette. Gazette dissolved liquidation. |
2024-03-18 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting scotland. |
2023-12-18 |
View Report |
Address. Change date: 2021-02-23. Old address: Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BW. New address: C/O Anderson Anderson Brown Llp Kingshill View Primefour Business Park Kingswells Aberdeen AB15 8PU. |
2021-02-23 |
View Report |
Resolution. Description: Resolutions. |
2021-02-22 |
View Report |
Mortgage. Charge number: 2. |
2021-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-28 |
View Report |
Mortgage. Charge number: 1. |
2020-12-01 |
View Report |
Mortgage. Charge number: 1. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-24 |
View Report |
Officers. Officer name: Mr Gordon Albert Rennie. Change date: 2013-12-24. |
2013-12-24 |
View Report |
Officers. Change date: 2013-12-24. Officer name: Mrs Morag Rennie. |
2013-12-24 |
View Report |
Officers. Officer name: Mrs Morag Rennie. Change date: 2013-12-24. |
2013-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-21 |
View Report |
Officers. Change date: 2009-12-16. Officer name: Mrs Morag Rennie. |
2009-12-21 |
View Report |
Officers. Change date: 2009-12-16. Officer name: Gordon Albert Rennie. |
2009-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-24 |
View Report |
Annual return. Legacy. |
2009-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-08 |
View Report |
Annual return. Legacy. |
2008-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-11 |
View Report |
Annual return. Legacy. |
2006-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-14 |
View Report |
Annual return. Legacy. |
2005-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-30 |
View Report |
Mortgage. Mortgage alter floating charge. |
2005-06-03 |
View Report |
Mortgage. Mortgage alter floating charge. |
2005-05-20 |
View Report |
Mortgage. Mortgage alter floating charge. |
2005-05-14 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2005-05-03 |
View Report |
Annual return. Legacy. |
2004-12-09 |
View Report |
Accounts. Accounts type small. |
2004-10-29 |
View Report |
Annual return. Legacy. |
2004-01-14 |
View Report |