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)
|
|
19 Jan 2026 |
AA |
Total exemption full accounts made up to 30 April 2025
|
|
|
13 Jan 2026 |
TM01 |
Termination of appointment of Ian Raymond Brown as a director on 10 January 2026
|
|
|
24 Jun 2025 |
CS01 |
Confirmation statement made on 20 June 2025 with no updates
|
|
|
14 Nov 2024 |
AD01 |
Registered office address changed from , 14 Overhills Walk, Bucksburn, Aberdeen, AB21 9UZ, Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 14 November 2024
|
|
|
14 Nov 2024 |
AD01 |
Registered office address changed from , 28 Greenbrae Avenue, Bridge of Don, Aberdeen, AB23 8NU, Scotland to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 14 November 2024
|
|
|
29 Aug 2024 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
25 Jun 2024 |
CS01 |
Confirmation statement made on 20 June 2024 with no updates
|
|
|
04 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
24 Jul 2023 |
CS01 |
Confirmation statement made on 20 June 2023 with no updates
|
|
|
20 Jun 2023 |
CS01 |
Confirmation statement made on 18 June 2021 with no updates
|
|
|
25 Jan 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
20 Jun 2022 |
CS01 |
Confirmation statement made on 20 June 2022 with no updates
|
|
|
15 Feb 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
20 Jun 2021 |
CS01 |
Confirmation statement made on 20 June 2021 with no updates
|
|
|
23 Apr 2021 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
18 Jun 2020 |
CS01 |
Confirmation statement made on 18 June 2020 with no updates
|
|
|
27 Jan 2020 |
AA |
Total exemption full accounts made up to 30 April 2019
|
|
|
18 Jun 2019 |
CS01 |
Confirmation statement made on 18 June 2019 with no updates
|
|
|
19 May 2019 |
AD01 |
Registered office address changed from , 5 La Belle Place, Glasgow, G3 7LH to 15 Overhills Walk Bucksburn Aberdeen AB21 9UZ on 19 May 2019
|
|
|
26 Feb 2019 |
PSC01 |
Notification of Iain Highes Steven as a person with significant control on 25 February 2019
|
|
|
26 Feb 2019 |
PSC07 |
Cessation of Iain Hughes Steven as a person with significant control on 25 February 2019
|
|
|
26 Feb 2019 |
TM01 |
Termination of appointment of Iain Hughes Steven as a director on 25 February 2019
|
|
|
26 Feb 2019 |
TM01 |
Termination of appointment of Alexander John Steven as a director on 25 February 2019
|
|
|
20 Feb 2019 |
TM01 |
Termination of appointment of Wallace Iain Macfarlane as a director on 18 February 2019
|
|
|
29 Jan 2019 |
AA |
Total exemption full accounts made up to 30 April 2018
|
|