(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022-11-03 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-03 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-03 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-03 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, May 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2021
| capital
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor, 177 West George Street West George Street Glasgow G2 2LB. Change occurred on 2021-12-03. Company's previous address: Maxim 3 Parklands Avenue Motherwell ML1 4WQ United Kingdom.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge SC3894870001 in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Maxim 3 Parklands Avenue Motherwell ML1 4WQ. Change occurred on 2019-01-03. Company's previous address: Grove House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-30
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-01-31
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 9th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-05-03: 751.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-04-30
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-03: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3894870001, created on 2015-02-10
filed on: 13th, February 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 1st, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-06-06 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-06 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-06
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-06 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-25
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-11-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-25
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 2012-08-06
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-25
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2011-11-30 to 2011-12-31
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-04-07: 1000.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 2011-04-05
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-04-05) of a secretary
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(22 pages)
|