(AP01) New director was appointed on 8th January 2024
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, October 2023
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, February 2023
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 3rd June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, September 2021
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 31st March 2021 to Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, January 2021
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2nd November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, September 2019
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 24th, September 2018
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on 11th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 5th, October 2017
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 27th, September 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th March 2016: 9899.00 GBP
capital
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 28th, September 2015
| accounts
|
Free Download
(30 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Alison Campbell 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 10th March 2015 to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(CH03) On 11th June 2012 secretary's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th March 2015: 9899.00 GBP
capital
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 9899.00 GBP
capital
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Glenburn Road Glenburn Road Prestwick Ayrshire KA9 2NS United Kingdom on 14th May 2013
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 11th, September 2009
| accounts
|
Free Download
(13 pages)
|
(288a) On 7th September 2009 Secretary appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 3rd December 2008 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, September 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of financial assistance for the acquisition of shares
filed on: 11th, September 2008
| resolution
|
Free Download
(2 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 11th, September 2008
| capital
|
Free Download
(13 pages)
|
(288a) On 11th September 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 11th September 2008 Appointment terminated director
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th September 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(6 pages)
|
(288a) On 11th September 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 9th, April 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 7th April 2008 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 31st, March 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 26/03/08
filed on: 31st, March 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/03/2008 from 292 st. Vincent street glasgow G2 5TQ
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 28th March 2008 Director appointed
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 27th March 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed st. Vincent street (471) LIMITEDcertificate issued on 27/03/08
filed on: 27th, March 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(19 pages)
|