(MR04) Charge 2 satisfaction in full.
filed on: 29th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/29. New Address: Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. Previous address: 116 Abercorn Street Abercorn Industrial Estate Paisley Renfrewshire PA3 4AY
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2019/04/24
filed on: 29th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/27
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/09/27
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 1st, December 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/27
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 25th, June 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC2237440005, created on 2016/03/18
filed on: 29th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/27 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/09/27 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/09/27 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/09/27 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/09/27 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 29th, June 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/09/27 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/27 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 6th, September 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/10/02 with shareholders record
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/10/07 with shareholders record
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 29th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2007/09/27 with shareholders record
filed on: 27th, September 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 7th, August 2007
| accounts
|
Free Download
(4 pages)
|
(288a) On 2007/02/08 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/01/07 from: unit DG2, 101 abercorn street abercorn industrial estate paisley renfrewshire PA3 4AT
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2006/10/04 with shareholders record
filed on: 4th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/08/06 from: 7 erskine square hillington industrial estate glasgow G52 4BJ
filed on: 2nd, August 2006
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2005/09/30
filed on: 28th, July 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2005/10/04 with shareholders record
filed on: 4th, October 2005
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2004/09/30
filed on: 17th, August 2005
| accounts
|
Free Download
(5 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 14th, January 2005
| mortgage
|
Free Download
(4 pages)
|
(363s) Annual return up to 2004/09/22 with shareholders record
filed on: 22nd, September 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2003/09/30
filed on: 2nd, March 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2003/09/22 with shareholders record
filed on: 22nd, September 2003
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2002/09/30
filed on: 12th, September 2003
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2003/08/01 with shareholders record
filed on: 1st, August 2003
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 01/08/03 from: 7 erskine square hillington industrial estate glasgow G52 4BJ
filed on: 1st, August 2003
| address
|
Free Download
(1 page)
|
(288b) On 2003/03/21 Secretary resigned
filed on: 21st, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003/03/21 Director resigned
filed on: 21st, March 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003/03/21 New director appointed
filed on: 21st, March 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003/03/21 New secretary appointed
filed on: 21st, March 2003
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2003
| gazette
|
Free Download
(1 page)
|
(288a) On 2001/10/29 New director appointed
filed on: 29th, October 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 2001/10/29 New secretary appointed
filed on: 29th, October 2001
| officers
|
Free Download
(2 pages)
|
(288b) On 2001/09/29 Director resigned
filed on: 29th, September 2001
| officers
|
Free Download
(1 page)
|
(288b) On 2001/09/29 Secretary resigned
filed on: 29th, September 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, September 2001
| incorporation
|
Free Download
(16 pages)
|