(CS01) Confirmation statement with no updates 10th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 16th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 10th December 2019 to Suite 6 101 Portman Street Glasgow G41 1EJ
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th September 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PJ on 18th March 2015 to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 16th, November 2012
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 16th, November 2012
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Croftmohr 15 the Crescent Skelmorlie Ayrshire PA17 5DX Scotland on 25th April 2012
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(8 pages)
|