(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, September 2018
| resolution
|
Free Download
(14 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to March 19, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 3, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On September 3, 2015 secretary's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to March 19, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 24, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW. Change occurred on December 4, 2014. Company's previous address: 166 Buchanan Street Glasgow G1 2LS.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to March 19, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On March 28, 2007 New secretary appointed;new director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2007 New secretary appointed;new director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on March 27, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on March 27, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, March 2007
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, March 2007
| resolution
|
Free Download
(16 pages)
|
(288b) On March 23, 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(17 pages)
|