Dissolution. Dissolved compulsory strike off suspended. |
2023-07-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-25 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-17 |
View Report |
Address. Old address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS. New address: Neo House Riverside Drive Aberdeen AB11 7LH. Change date: 2021-08-17. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-03 |
View Report |
Persons with significant control. Psc name: Sandie Diack. Notification date: 2016-04-06. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-21 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-16 |
View Report |
Accounts. Accounts type dormant. |
2015-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-13 |
View Report |
Accounts. Accounts type dormant. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-05-14 |
View Report |
Address. Change date: 2012-03-26. Old address: 58 Queens Road Aberdeen AB15 4YE United Kingdom. |
2012-03-26 |
View Report |
Accounts. Change account reference date company current extended. |
2012-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-14 |
View Report |
Officers. Change date: 2009-06-05. Officer name: Ms Sandie Diack. |
2010-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Address. Old address: 58 Queen's Road Aberdeen Aberdeenshire AB15 4YE. Change date: 2010-12-21. |
2010-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-21 |
View Report |
Officers. Change date: 2009-12-11. Officer name: Ms Sandie Diack. |
2009-12-11 |
View Report |
Officers. Description: Director's change of particulars / sandie fyfe / 08/04/2009. |
2009-04-21 |
View Report |
Incorporation. Incorporation company. |
2008-12-10 |
View Report |