Date | Description |
2024-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES |
2024-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2024 FROM
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE
BRIDGE OF DON
ABERDEEN
AB22 8RR
SCOTLAND |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-11-29 |
update statutory_documents CESSATION OF DIMITRIOS NEOFYTOU AS A PSC |
2021-11-29 |
update statutory_documents CESSATION OF KEITH DUNCAN SCOTT AS A PSC |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS NEOFYTOU |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SCOTT |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS LAPORDAS / 15/08/2018 |
2018-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDROS LAPORDAS / 15/08/2018 |
2017-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA PAPADOPOULOU |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE |
2016-08-07 |
insert address SUITE 6 BRAEHEAD WAY SHOPPING CENTRE BRIDGE OF DON ABERDEEN SCOTLAND AB22 8RR |
2016-08-07 |
update registered_address |
2016-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
58 QUEENS ROAD
ABERDEEN
ABERDEENSHIRE
AB15 4YE |
2016-02-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-02-08 |
update accounts_last_madeup_date null => 2014-11-30 |
2016-02-08 |
update accounts_next_due_date 2015-08-04 => 2016-08-31 |
2016-01-29 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2016-01-07 |
update company_status Active - Proposal to Strike off => Active |
2016-01-07 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-01-07 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-12-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-16 |
update statutory_documents 20/11/15 FULL LIST |
2015-11-07 |
update company_status Active => Active - Proposal to Strike off |
2015-11-03 |
update statutory_documents FIRST GAZETTE |
2014-12-07 |
delete address 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB15 4YE |
2014-12-07 |
insert address 58 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE |
2014-12-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-20 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-18 |
2014-11-20 |
update statutory_documents DIRECTOR APPOINTED MISS MARIA PAPADOPOULOU |
2014-11-20 |
update statutory_documents 20/11/14 FULL LIST |
2014-11-10 |
update statutory_documents 04/11/14 FULL LIST |
2013-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |