Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type full. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-08 |
View Report |
Accounts. Accounts type dormant. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Accounts. Accounts type dormant. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Accounts. Accounts type dormant. |
2016-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Address. New address: Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP. Old address: Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN. |
2016-02-25 |
View Report |
Officers. Termination date: 2015-12-31. Officer name: Colin Carrick Watson. |
2016-02-22 |
View Report |
Officers. Appointment date: 2016-01-01. Officer name: Mr John Findlay. |
2016-02-22 |
View Report |
Officers. Termination date: 2015-12-31. Officer name: Colin Carrick Watson. |
2016-02-22 |
View Report |
Officers. Officer name: Mr David Andrew Stewart. Appointment date: 2015-07-10. |
2015-07-20 |
View Report |
Officers. Termination date: 2015-07-10. Officer name: Sandeep Sharma. |
2015-07-17 |
View Report |
Accounts. Accounts type dormant. |
2015-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Accounts. Accounts type full. |
2014-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Officers. Officer name: David Workman. |
2013-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-04 |
View Report |
Accounts. Accounts type full. |
2013-02-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-01-23 |
View Report |
Gazette. Gazette notice compulsary. |
2013-01-04 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. |
2012-08-28 |
View Report |
Officers. Officer name: Mr David Miller Workman. Change date: 2012-02-03. |
2012-02-21 |
View Report |
Address. Move registers to sail company. |
2012-02-21 |
View Report |
Address. Change sail address company. |
2012-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-21 |
View Report |
Officers. Officer name: Sandeep Sharma. |
2011-12-06 |
View Report |
Officers. Officer name: Colin Carrick Watson. |
2011-09-13 |
View Report |
Officers. Officer name: Colin Carrick Watson. |
2011-09-13 |
View Report |
Officers. Officer name: Andrew Glen. |
2011-09-13 |
View Report |
Officers. Officer name: Andrew Glen. |
2011-09-13 |
View Report |
Change of constitution. Statement of companys objects. |
2011-07-07 |
View Report |
Address. Change date: 2011-07-06. Old address: 12-16 Albyn Place Aberdeen AB10 1PS. |
2011-07-06 |
View Report |
Officers. Officer name: Raeburn Christie Clark & Wallace. |
2011-06-29 |
View Report |
Officers. Officer name: John Ray. |
2011-06-29 |
View Report |
Officers. Officer name: Bruce Chisholm. |
2011-06-29 |
View Report |
Officers. Officer name: Andrew Lundie Glen. |
2011-06-29 |
View Report |
Officers. Officer name: Andrew Lundie Glen. |
2011-06-29 |
View Report |
Officers. Officer name: Mr David Miller Workman. |
2011-06-29 |
View Report |
Resolution. Description: Resolutions. |
2011-06-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-06-21 |
View Report |
Capital. Capital allotment shares. |
2011-05-16 |
View Report |
Accounts. Accounts type dormant. |
2011-04-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-02 |
View Report |
Capital. Capital allotment shares. |
2011-03-02 |
View Report |