2021-11-10 |
Confirmation Statement |
Confirmation statement made on 2021-10-27 with no updates |
|
details |
2021-09-08 |
Annual Accounts |
Full accounts made up to 2020-12-31 |
|
details |
2021-05-07 |
Filing dated 7 May 2021 |
Alterations to floating charge SC1539130003 |
|
details |
2021-05-05 |
Registration of a charge |
Registration of charge SC1539130003, created on 2021-05-04 |
|
details |
2021-04-29 |
Filing dated 29 April 2021 |
Alterations to floating charge SC1539130001 |
|
details |
2021-04-29 |
Filing dated 29 April 2021 |
Alterations to floating charge SC1539130002 |
|
details |
2021-04-26 |
Registration of a charge |
Registration of charge SC1539130002, created on 2021-04-14 |
|
details |
2021-04-16 |
Registration of a charge |
Registration of charge SC1539130001, created on 2021-04-16 |
|
details |
2021-01-08 |
Annual Accounts |
Full accounts made up to 2019-12-31 |
|
details |
2020-10-30 |
Confirmation Statement |
Confirmation statement made on 2020-10-27 with no updates |
|
details |
2020-04-09 |
Give notice of relevant legal entity with significant control |
Notification of Mhs Group (Holdings) Ltd as a person with significant control on 2019-07-01 |
|
details |
2020-03-09 |
Give notice ceasing to be an individual person with significant control |
Cessation of Stuart John Allan as a person with significant control on 2019-07-01 |
|
details |
2020-03-09 |
Give notice ceasing to be an individual person with significant control |
Cessation of Michael Stewart as a person with significant control on 2019-07-01 |
|
details |
2019-11-07 |
Confirmation Statement |
Confirmation statement made on 2019-10-27 with updates |
|
details |
2019-07-12 |
Termination of appointment of director |
Termination of appointment of Stuart John Allan as a director on 2019-06-28 |
|
details |
2019-07-12 |
Change of accounting reference date |
Current accounting period extended from 2019-10-31 to 2019-12-31 |
|
details |
2019-07-12 |
Appointment of director |
Appointment of Mr Stephen James Scott as a director on 2019-06-28 |
|
details |
2019-07-12 |
Termination of appointment of secretary |
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-06-28 |
|
details |
2019-07-12 |
Change of registered office address |
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 2019-07-12 |
|
details |
2019-07-12 |
Appointment of director |
Appointment of Mr Keith Robertson as a director on 2019-06-28 |
|
details |