Mortgage. Charge creation date: 2023-10-02. Charge number: SC3442600002. |
2023-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-03 |
View Report |
Address. Change date: 2021-04-08. New address: 160 Mid Street Keith Banffshire AB55 5BL. Old address: 13 High Street Buckie Banffshire AB56 1AL. |
2021-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-26 |
View Report |
Address. Old address: 13 High Street Buckie Banffshire Scotland. Change date: 2019-02-21. New address: 13 High Street Buckie Banffshire AB56 1AL. |
2019-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-26 |
View Report |
Persons with significant control. Psc name: Brian David Kellas. Notification date: 2016-04-07. |
2017-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-02 |
View Report |
Address. New address: 13 High Street Buckie Banffshire. Change date: 2015-08-11. Old address: 30 King Street Huntly Aberdeenshire AB54 8HP. |
2015-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-08 |
View Report |
Restoration. Administrative restoration company. |
2012-03-08 |
View Report |
Gazette. Gazette dissolved compulsary. |
2012-02-10 |
View Report |
Gazette. Gazette notice compulsary. |
2011-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-31 |
View Report |
Officers. Officer name: Nicola Ann Kellas. Change date: 2010-01-01. |
2010-08-31 |
View Report |
Officers. Officer name: Brian David Kellas. Change date: 2010-01-01. |
2010-08-31 |
View Report |
Officers. Officer name: Nicola Kellas. |
2010-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2010-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-15 |
View Report |
Officers. Description: Secretary appointed nicola ann kellas. |
2008-09-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-07-26 |
View Report |
Officers. Description: Appointment terminated director louise duncan. |
2008-06-20 |
View Report |
Incorporation. Incorporation company. |
2008-06-12 |
View Report |