(AA01) Current accounting period extended from 2023-03-31 to 2023-06-30
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-18
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-04-18
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-04-18
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-18
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 22 Newton Place Glasgow G3 7PY. Change occurred on 2019-11-20. Company's previous address: 22 Backbrae Street Kilsyth Glasgow G65 0NH.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4222090002, created on 2019-10-21
filed on: 1st, November 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4222090001, created on 2019-09-26
filed on: 4th, October 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2019-04-18
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-04-18
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-06-29 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-18
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-18
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, November 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-18
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-21: 100.00 GBP
capital
|
|
(CH01) On 2014-04-16 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2013-03-31
filed on: 5th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2014-02-13
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland on 2014-02-04
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-18
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-05-29: 100.00 GBP
capital
|
|
(AP03) Appointment (date: 2012-05-09) of a secretary
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-05-09: 100.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-05-09
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-05-09
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-05-09
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2012
| incorporation
|
|