(AD01) Address change date: Mon, 26th Feb 2024. New Address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ. Previous address: C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(TM02) Mon, 19th Feb 2024 - the day secretary's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 28th Sep 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Nov 2022. New Address: C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF. Previous address: Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Oct 2018. New Address: Crescent House Carnegie Campus Dunfermline Fife KY11 8GR. Previous address: 31B Manse Road Bearsden Glasgow G61 3PR Scotland
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Oct 2018. New Address: 31B Manse Road Bearsden Glasgow G61 3PR. Previous address: Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Mar 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Mar 2014 to Mon, 30th Jun 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 5th Mar 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Mar 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 7th Apr 2009 with shareholders record
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/05/2008 from thomson house pitreavie business park dunfermline fife KY11 8UU
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 7th May 2008 with shareholders record
filed on: 7th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 31st, March 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 31st, March 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 27th Mar 2006 with shareholders record
filed on: 27th, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 27th Mar 2006 with shareholders record
filed on: 27th, March 2006
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to Tue, 8th Mar 2005 with shareholders record
filed on: 8th, March 2005
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return up to Tue, 8th Mar 2005 with shareholders record
filed on: 8th, March 2005
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 25th, January 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Dec 2004 Secretary resigned
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 7th Dec 2004 Director resigned
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Dec 2004 New secretary appointed
filed on: 7th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 7th Dec 2004 Director resigned
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 7th Dec 2004 New secretary appointed
filed on: 7th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 7th Dec 2004 Secretary resigned
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed a d a aquisitions LIMITEDcertificate issued on 07/12/04
filed on: 7th, December 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a d a aquisitions LIMITEDcertificate issued on 07/12/04
filed on: 7th, December 2004
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 23rd Nov 2004. Value of each share 1 £, total number of shares: 2.
filed on: 7th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 23rd Nov 2004. Value of each share 1 £, total number of shares: 2.
filed on: 7th, December 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/12/04 from: kippen house, muckhart road dunning perth PH2 0RA
filed on: 7th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/04 from: kippen house, muckhart road dunning perth PH2 0RA
filed on: 7th, December 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On Fri, 5th Mar 2004 Secretary resigned
filed on: 5th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 5th Mar 2004 Secretary resigned
filed on: 5th, March 2004
| officers
|
Free Download
(1 page)
|