(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hogg Street Garage Hogg Street Airdrie Lanarkshire ML6 9JH Scotland to 460 Stirling Road Riggend Airdrie ML6 7SS on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 28, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Faskine Cottage Airdrie ML6 9RF to Hogg Street Garage Hogg Street Airdrie Lanarkshire ML6 9JH on March 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4712690001, created on April 10, 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(15 pages)
|
(AP01) On March 16, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on February 28, 2014: 100.00 GBP
capital
|
|