(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Dec 2021
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Dec 2021
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4662770008, created on Thu, 27th Jan 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC4662770007, created on Thu, 27th Jan 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Oct 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Jul 2021 new director was appointed.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd May 2020
filed on: 22nd, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge SC4662770006, created on Mon, 16th Mar 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 23rd, March 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, March 2020
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC4662770005, created on Fri, 28th Feb 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge SC4662770004, created on Fri, 28th Feb 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland on Mon, 2nd Mar 2020 to C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EH
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland on Thu, 21st Apr 2016 to Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Mar 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2016 to Mon, 31st Oct 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Royal Crescent Glasgow G3 7SL on Tue, 19th Apr 2016 to Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 16th Mar 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4662770003, created on Tue, 29th Mar 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 31st Mar 2016
filed on: 31st, March 2016
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed a & g duntocher residential care LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(MR01) Registration of charge SC4662770002, created on Wed, 16th Mar 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4662770001, created on Wed, 16th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|