(AD01) Registered office address changed from 16 Royal Terrace Glasgow G3 7NZ to 16 Royal Terrace Glasgow G3 7NY on 2024-01-23
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-08
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023-02-20 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-08
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-08
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019-08-09
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-09
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-08
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-08-22 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-08
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-08-22 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-08-08
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-08-08
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-08-11
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-08-11 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-18: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-09-29
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 16 Royal Terrace Glasgow G3 7NZ on 2014-09-02
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-09-01
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-01
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-09-01: 100.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(22 pages)
|