(CS01) Confirmation statement with no updates Saturday 16th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tuesday 4th October 2022 secretary's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th October 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Gartclash Cottage Kirkintilloch Glasgow G66 3TQ. Change occurred on Tuesday 4th October 2022. Company's previous address: 43 Muirhead Way Bishopbriggs Glasgow G64 1YG Scotland.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, February 2020
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, February 2020
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed byrne's of milngavie LTD.certificate issued on 26/02/20
filed on: 26th, February 2020
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th February 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Thursday 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 4th May 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st May 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 26th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 31st May 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 16th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 15th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 22nd May 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd May 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 18th June 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/10/2008 from 82 border way kirkintilloch glasgow G66 2BB
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 25th July 2008 Director and secretary appointed
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 25th July 2008 Director appointed
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 3rd June 2008 Appointment terminated secretary
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 3rd, June 2008
| resolution
|
|
(288b) On Tuesday 3rd June 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bryne's of milngavie LTD.certificate issued on 29/05/08
filed on: 29th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2008
| incorporation
|
Free Download
(18 pages)
|