Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-15 |
View Report |
Accounts. Accounts type small. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-02 |
View Report |
Mortgage. Charge number: 1. |
2019-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-27 |
View Report |
Accounts. Accounts type small. |
2019-04-11 |
View Report |
Mortgage. Charge number: SC1660470003. Charge creation date: 2018-11-16. |
2018-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-23 |
View Report |
Officers. Termination date: 2018-05-23. Officer name: Dentons Secretaries Limited. |
2018-05-23 |
View Report |
Accounts. Accounts type small. |
2018-05-09 |
View Report |
Officers. Appointment date: 2017-10-25. Officer name: Dentons Secretaries Limited. |
2017-11-07 |
View Report |
Officers. Termination date: 2017-10-25. Officer name: Maclay Murray & Spens Llp. |
2017-11-07 |
View Report |
Accounts. Accounts type small. |
2017-08-16 |
View Report |
Officers. Officer name: James Maxwell Bicker. Termination date: 2017-06-30. |
2017-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-03 |
View Report |
Persons with significant control. Psc name: Kevin Alexander Thom. Notification date: 2016-04-06. |
2017-07-03 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Charles Mcintosh. |
2017-07-03 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Scott Hendrick. |
2017-07-03 |
View Report |
Address. Old address: 66 Queen's Road Aberdeen AB15 4YE. Change date: 2017-05-19. New address: Ashley Group Base Pitmedden Road Dyce Aberdeen AB21 0DP. |
2017-05-19 |
View Report |
Officers. Change date: 2017-05-15. Officer name: Maclay Murray & Spens Llp. |
2017-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Accounts. Accounts type small. |
2016-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-19 |
View Report |
Accounts. Accounts type small. |
2015-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-12 |
View Report |
Accounts. Accounts type small. |
2014-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-19 |
View Report |
Accounts. Accounts type small. |
2013-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-20 |
View Report |
Accounts. Accounts type small. |
2012-05-09 |
View Report |
Accounts. Accounts type small. |
2011-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-15 |
View Report |
Accounts. Accounts type small. |
2010-05-19 |
View Report |
Officers. Officer name: Mr Kevin Alexander Thom. Change date: 2007-02-02. |
2009-11-24 |
View Report |
Resolution. Description: Resolutions. |
2009-11-21 |
View Report |
Capital. Capital allotment shares. |
2009-11-21 |
View Report |
Capital. Capital allotment shares. |
2009-11-21 |
View Report |
Annual return. Legacy. |
2009-06-18 |
View Report |
Accounts. Accounts type small. |
2009-05-22 |
View Report |
Annual return. Legacy. |
2008-06-16 |
View Report |
Accounts. Accounts type small. |
2008-06-03 |
View Report |
Address. Description: Registered office changed on 12/11/07 from: 66 queen's road aberdeen AB15 4YE. |
2007-11-12 |
View Report |
Address. Description: Registered office changed on 12/11/07 from: 20 queen's road aberdeen AB15 4ZT. |
2007-11-12 |
View Report |