(AD01) Change of registered address from 600 Duke Street Glasgow Duke Street Glasgow G31 1JX Scotland on 11th July 2023 to 2nd Floor 18 Bothwell Street Glasgow G2 6NU
filed on: 11th, July 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st November 2018
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 14th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2015
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 42 Orchard Street Renfrew Renfrewshire PA4 8RL on 27th September 2016 to 600 Duke Street Glasgow Duke Street Glasgow G31 1JX
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th December 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2010
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|