(PSC04) Change to a person with significant control 2023-08-21
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Camelon Road Falkirk FK1 5SH. Change occurred on 2023-08-21. Company's previous address: C/O Barclay & Co Ca Unit 40 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-19
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 25th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2023-02-02 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-02 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-02
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023-02-02 secretary's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-02-02 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3821350009, created on 2023-01-11
filed on: 12th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3821350007, created on 2023-01-11
filed on: 12th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3821350008, created on 2023-01-11
filed on: 12th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3821350006, created on 2023-01-11
filed on: 12th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3821350002 in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3821350001 in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3821350005 in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3821350004 in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3821350003 in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-19
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 4th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-19
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-19
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3821350005, created on 2019-09-05
filed on: 12th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3821350004, created on 2019-09-05
filed on: 12th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-07-19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-19
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-19
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-19
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-19
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3821350003, created on 2014-09-03
filed on: 16th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3821350002, created on 2014-09-03
filed on: 16th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 2014-08-26 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-26 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-08-26 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-19
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-28: 10.00 GBP
capital
|
|
(MR01) Registration of charge 3821350001
filed on: 28th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-19
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-19
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O 26 Galbraith Crescent Larbert Stirlingshire FK5 4GZ United Kingdom on 2012-07-31
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O 26 26 Galbraith Crescent Larbert Stirlingshire FK5 4GZ on 2011-09-02
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-19
filed on: 2nd, September 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Barclay & Co., Mill Road Industrial Estate, Linlithgow West Lothian EH49 7SF United Kingdom on 2010-08-19
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-08-17: 10.00 GBP
filed on: 19th, August 2010
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2010-08-19) of a secretary
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-07-23
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(23 pages)
|