Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
08 Apr 2014 |
SH03 |
Purchase of own shares.
|
|
|
04 Apr 2014 |
466(Scot) |
Alterations to floating charge 10
|
|
|
04 Apr 2014 |
466(Scot) |
Alterations to floating charge 9
|
|
|
03 Apr 2014 |
466(Scot) |
Alterations to floating charge SC2474230018
|
|
|
01 Apr 2014 |
466(Scot) |
Alterations to floating charge SC2474230021
|
|
|
31 Mar 2014 |
466(Scot) |
Alterations to floating charge 4
|
|
|
28 Mar 2014 |
MR01 |
Registration of charge SC2474230021, created on 19 March 2014
|
|
|
25 Mar 2014 |
MR01 |
Registration of charge SC2474230020, created on 19 March 2014
|
|
|
24 Mar 2014 |
MR01 |
Registration of charge SC2474230018, created on 19 March 2014
|
|
|
21 Mar 2014 |
MR01 |
Registration of charge SC2474230019, created on 19 March 2014
|
|
|
20 Jan 2014 |
CH01 |
Director's details changed for Mr Robert Gordon Fraser on 17 December 2013
|
|
|
04 Apr 2013 |
AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
13 Mar 2013 |
AD02 |
Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
|
|
|
13 Mar 2013 |
CH01 |
Director's details changed for Ramon Pajares on 13 February 2013
|
|
|
03 Jan 2013 |
AA |
Group of companies' accounts made up to 29 March 2012
|
|
|
10 Apr 2012 |
AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
|
|
|
03 Jan 2012 |
AA |
Group of companies' accounts made up to 31 March 2011
|
|
|
28 Dec 2011 |
AP03 |
Appointment of Mr Matthew Brook Mccreath as a secretary on 1 December 2011
|
|
|
28 Dec 2011 |
TM02 |
Termination of appointment of Robert Gordon Fraser as a secretary on 1 December 2011
|
|
|
11 Nov 2011 |
MG01s |
Particulars of a mortgage or charge / charge no: 17
|
|
|
13 Sep 2011 |
AP01 |
Appointment of Mr Andrew John Cumming as a director on 31 August 2011
|
|
|
13 Sep 2011 |
TM01 |
Termination of appointment of Peter Adam Ernest Opperman as a director on 11 August 2011
|
|
|
04 May 2011 |
AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
|
|
|
04 Mar 2011 |
MG01s |
Particulars of a mortgage or charge / charge no: 16
|
|
|
19 Jan 2011 |
MG01s |
Particulars of a mortgage or charge / charge no: 15
|
|