(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elliot House Kilwinning Road Irvine Ayrshire KA12 8TB Scotland on 11th October 2021 to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU
filed on: 11th, October 2021
| address
|
Free Download
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 14th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 27th, November 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Ms Accountancy Services Unit 5 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF on 13th September 2016 to Elliot House Kilwinning Road Irvine Ayrshire KA12 8TB
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 18th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 7th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
|
(AR01) Annual return, no shareholders list, made up to 18th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4221810001, created on 28th November 2014
filed on: 8th, December 2014
| mortgage
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Ms Accountancy Services 4a Ayr Street Troon Ayrshire KA10 6EB on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 18th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 18th April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Mrs Janet M Fisher, Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 14th September 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th August 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st August 2012, company appointed a new person to the position of a secretary
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Brodie Avenue Troon Ayrshire KA10 6QA on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Westburn Business Centre, Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|