(CS01) Confirmation statement with no updates January 20, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4678520013, created on November 10, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4678520014, created on November 10, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4678520012, created on June 20, 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4678520008, created on April 20, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4678520009, created on April 20, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4678520011, created on April 22, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4678520010, created on April 20, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4678520007, created on March 6, 2020
filed on: 8th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4678520006, created on January 27, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 20, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 20, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4678520005, created on October 25, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4678520004, created on July 9, 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 20, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Broomcraig Shore Road Cove Helensburgh G84 0NU to 5 Upper Colquhoun Street Helensburgh G84 9AQ on October 2, 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 2, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4678520003, created on May 19, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4678520002, created on May 9, 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4678520001, created on April 23, 2018
filed on: 10th, May 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on January 20, 2014: 2.00 GBP
capital
|
|