(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 2.00 GBP
capital
|
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Feb 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 19th Oct 2011. Old Address: Sterling House 20 Renfield Street Glasgow G2 5AP
filed on: 19th, October 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2009 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2008 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 9th Feb 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2010
filed on: 19th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 18th, October 2011
| resolution
|
|
(RT01) Administrative restoration application
filed on: 17th, October 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2010
| gazette
|
Free Download
(1 page)
|
(288a) On Fri, 18th Apr 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 18th Apr 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, March 2007
| resolution
|
Free Download
(13 pages)
|
(288b) On Mon, 12th Mar 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 12th Mar 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 12th Mar 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, March 2007
| resolution
|
Free Download
(13 pages)
|
(288b) On Mon, 12th Mar 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(17 pages)
|