(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Second Floor Clyde Offices Glasgow G2 1BP on Friday 23rd December 2022
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3/3 48 Craigton Road Glasgow G51 3RA Scotland to 272 Bath Street Glasgow G2 4JR on Thursday 27th October 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 29th April 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA to 3/3 48 Craigton Road Glasgow G51 3RA on Thursday 7th April 2022
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 7th April 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 18th October 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th October 2019 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th October 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Private Flat 1/2 17 Torridon Path Glasgow G41 5NW to Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th October 2018
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 24th, October 2019
| resolution
|
Free Download
|
(RT01) Administrative restoration application
filed on: 23rd, October 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pinus path LTDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 1st December 2015
filed on: 1st, December 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd November 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd November 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|
(TM01) Director appointment termination date: Thursday 8th October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|