Gazette. Gazette dissolved liquidation. |
2021-01-29 |
View Report |
Insolvency. Liquidation compulsory early dissolution court scotland. |
2020-10-29 |
View Report |
Address. Old address: 5 Carden Place Aberdeen AB10 1UT Scotland. New address: 12 Carden Place Aberdeen AB10 1UR. Change date: 2019-08-22. |
2019-08-22 |
View Report |
Resolution. Description: Resolutions. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Address. Change date: 2019-03-12. New address: 5 Carden Place Aberdeen AB10 1UT. Old address: 373 Union Street Aberdeen AB11 6BT Scotland. |
2019-03-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2018-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Persons with significant control. Psc name: Toni & Guy (Aberdeen) Limited. Notification date: 2016-05-18. |
2017-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Address. Change date: 2016-10-06. Old address: Victoria House 13 Victoria Street Aberdeen AB10 1XB. New address: 373 Union Street Aberdeen AB11 6BT. |
2016-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-19 |
View Report |
Address. Change date: 2012-06-19. Old address: 100 Union Street Aberdeen Aberdeenshire AB10 1QR. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-23 |
View Report |
Officers. Officer name: Peterkins, Solicitors. |
2011-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-07 |
View Report |
Officers. Officer name: Peterkins, Solicitors. Change date: 2010-01-01. |
2010-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-08 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-30 |
View Report |
Officers. Description: Director's change of particulars / simon tate / 24/09/2008. |
2008-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-27 |
View Report |
Annual return. Legacy. |
2008-05-20 |
View Report |
Annual return. Legacy. |
2007-05-18 |
View Report |
Officers. Description: Director resigned. |
2007-02-07 |
View Report |
Accounts. Legacy. |
2006-11-01 |
View Report |
Officers. Description: New director appointed. |
2006-09-19 |
View Report |
Change of name. Description: Company name changed place d'or 643 LIMITED\certificate issued on 26/06/06. |
2006-06-26 |
View Report |
Incorporation. Incorporation company. |
2006-05-17 |
View Report |