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)
|
|
01 Oct 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
13 Feb 2025 |
AD02 |
Register inspection address has been changed from Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland to 10 Murray Lane Montrose DD10 8LF
|
|
|
13 Feb 2025 |
CS01 |
Confirmation statement made on 4 February 2025 with no updates
|
|
|
16 Oct 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
19 Feb 2024 |
AD02 |
Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
|
|
|
07 Feb 2024 |
CS01 |
Confirmation statement made on 4 February 2024 with updates
|
|
|
07 Jun 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
20 Mar 2023 |
AP03 |
Appointment of Mr Gary Core as a secretary on 7 March 2023
|
|
|
07 Feb 2023 |
CS01 |
Confirmation statement made on 4 February 2023 with updates
|
|
|
07 Feb 2023 |
AD03 |
Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
|
|
|
07 Feb 2023 |
AD02 |
Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
|
|
|
23 Aug 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
08 Apr 2022 |
CH01 |
Director's details changed for Dr Deborah Ann Walker on 5 April 2022
|
|
|
06 Apr 2022 |
CH01 |
Director's details changed for Dr Deborah Ann Walker on 6 April 2022
|
|
|
06 Apr 2022 |
PSC04 |
Change of details for Dr Deborah Ann Walker as a person with significant control on 6 April 2022
|
|
|
23 Feb 2022 |
CS01 |
Confirmation statement made on 4 February 2022 with no updates
|
|
|
29 Oct 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
12 Aug 2021 |
AD01 |
Registered office address changed from G/L 12 Margaret Street Aberdeen AB10 1TY to 5 Victoria Street Stonehaven AB39 2LH on 12 August 2021
|
|
|
11 Feb 2021 |
CS01 |
Confirmation statement made on 4 February 2021 with no updates
|
|
|
08 Oct 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
05 Feb 2020 |
CS01 |
Confirmation statement made on 4 February 2020 with no updates
|
|
|
15 Aug 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
05 Feb 2019 |
CS01 |
Confirmation statement made on 4 February 2019 with no updates
|
|
|
30 Oct 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
06 Feb 2018 |
CS01 |
Confirmation statement made on 4 February 2018 with no updates
|
|