(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On 8th March 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 7th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 48 st. Vincent Street Glasgow G2 5TS. Previous address: C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS. Previous address: C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st March 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP. Previous address: C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD. Previous address: C/O Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD Scotland
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th October 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 4th June 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th August 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th August 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 6 142 St Vincent Street Glasgow G2 5LA on 6th August 2012
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th October 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 20th June 2011 - the day director's appointment was terminated
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 20th June 2011 - the day director's appointment was terminated
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 24th January 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed uk gas connection LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th June 2010
filed on: 7th, June 2010
| resolution
|
Free Download
(2 pages)
|
(CH01) On 9th December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(23 pages)
|