Date | Description |
2025-03-25 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2025-03-18 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2025-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK GALLAGHER / 24/10/2024 |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES |
2024-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK GALLAGHER / 15/04/2022 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-04-07 |
delete address SWIRE HOUSE SOUTER HEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB12 3LF |
2023-04-07 |
insert address STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE SCOTLAND DD5 1NB |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2022-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
SWIRE HOUSE SOUTER HEAD ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LF
SCOTLAND |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES |
2022-04-22 |
update statutory_documents CESSATION OF CAROLYN ELIZABETH GALLAGHER AS A PSC |
2022-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN GALLAGHER |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2019-03-07 |
delete address 4 ALBERT STREET ABERDEEN AB25 1XQ |
2019-03-07 |
insert address SWIRE HOUSE SOUTER HEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN SCOTLAND AB12 3LF |
2019-03-07 |
update registered_address |
2019-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM
4 ALBERT STREET
ABERDEEN
AB25 1XQ |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-26 |
update statutory_documents 28/04/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-17 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-05-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-04-29 |
update statutory_documents 28/04/15 FULL LIST |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 4 ALBERT STREET ABERDEEN SCOTLAND AB25 1XQ |
2014-06-07 |
insert address 4 ALBERT STREET ABERDEEN AB25 1XQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-26 |
update statutory_documents 28/04/14 FULL LIST |
2014-05-21 |
update statutory_documents 27/05/13 STATEMENT OF CAPITAL GBP 102 |
2014-05-07 |
delete address ST OSWALDS ORCHARD ROAD FORRES MORAYSHIRE SCOTLAND IV36 1LH |
2014-05-07 |
insert address 4 ALBERT STREET ABERDEEN SCOTLAND AB25 1XQ |
2014-05-07 |
update registered_address |
2014-05-05 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 102 |
2014-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
ST OSWALDS ORCHARD ROAD
FORRES
MORAYSHIRE
IV36 1LH
SCOTLAND |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2014-01-30 |
update statutory_documents 23/01/14 STATEMENT OF CAPITAL GBP 102 |
2013-07-09 |
update statutory_documents NC INC ALREADY ADJUSTED 20/05/2013 |
2013-07-09 |
update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 100.00 |
2013-07-01 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-07-01 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-27 |
update statutory_documents 28/04/13 FULL LIST |
2013-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK GALLAGHER / 31/03/2013 |
2013-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN ELIZABETH GALLAGHER / 31/03/2013 |
2013-06-26 |
delete address CO DAVID BROWN & CO 9 DUKE STREET HUNTLY ABERDEENSHIRE SCOTLAND AB54 8DL |
2013-06-26 |
insert address ST OSWALDS ORCHARD ROAD FORRES MORAYSHIRE SCOTLAND IV36 1LH |
2013-06-26 |
update registered_address |
2013-06-24 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-24 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-28 => 2014-01-31 |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
CO DAVID BROWN & CO 9 DUKE STREET
HUNTLY
ABERDEENSHIRE
AB54 8DL
SCOTLAND |
2013-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-24 |
update statutory_documents 28/04/12 FULL LIST |
2011-04-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |