(PSC04) Change to a person with significant control 2024-01-19
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-01-14 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 2024-01-18 secretary's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 White Court Largs KA30 8TL Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-08-25
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting Woodside Place Glasgow G3 7QL on 2023-08-25
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-02
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed arto retail rent LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2022-08-03
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-09-30 to 2021-09-29
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-03
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-01
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-02
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-09-02
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL to 4 White Court Largs KA30 8TL on 2018-05-22
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-02
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-02
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-09-02 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-11: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-09-30
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2014-09-02 secretary's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-09-02 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On 2014-09-02 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-02 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-03: 1.00 GBP
capital
|
|
(CH01) On 2014-09-02 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-09-30
filed on: 3rd, October 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 4 White Court Largs Ayrshire KA30 8TL Scotland on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 2014-05-11
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-02 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-09-02 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-09-02 with full list of members
filed on: 1st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2DD United Kingdom on 2011-09-30
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lochcycle LIMITEDcertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-11-20
change of name
|
|
(AP01) New director was appointed on 2010-09-16
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-09-16
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-09-16
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 2010-09-16 - new secretary appointed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2010-09-16
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(23 pages)
|