TIDE STUDIO LIMITED

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR SCOTT PHILIP HUNTER

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3711040001

View Document

12/06/1412 June 2014 SECRETARY APPOINTED SHARON LEE JACK

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED DEER DIGITAL LIMITED
CERTIFICATE ISSUED ON 18/03/14

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED KAREN GEORGINA REID

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR HUGH CAMPBELL URQUHART

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED SHARON LEE JACK

View Document

25/10/1325 October 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
35 HUNTLY STREET
ABERDEEN
AB10 1TJ
SCOTLAND

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAHAM

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALICE DEER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DEER

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED SCOTT GRAHAM

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 27/11/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE DEER / 27/11/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 03/08/2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM SUITE 17 ADMIRAL COURT ABERDEEN AB11 5QX UNITED KINGDOM

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE RATCLIFFE / 11/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE DEER / 03/08/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEER / 13/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 CHANGE OF NAME 08/09/2010

View Document

09/09/109 September 2010 COMPANY NAME CHANGED JAMES DEER DESIGN LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 23 MIDSTOCKET VIEW ABERDEEN AB15 6BS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MISS ALICE RATCLIFFE

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 60 SUNNYBANK ROAD ABERDEEN AB24 3NH

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information