(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/03/21
filed on: 12th, January 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/21
filed on: 12th, January 2022
| accounts
|
Free Download
(30 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/21
filed on: 12th, January 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 3, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control September 3, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 3, 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 3, 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 3, 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5226720003, created on September 3, 2021
filed on: 7th, September 2021
| mortgage
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/20
filed on: 31st, March 2021
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/20
filed on: 31st, March 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/03/20
filed on: 31st, March 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/19
filed on: 14th, November 2019
| accounts
|
Free Download
(37 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/19
filed on: 14th, November 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/03/19
filed on: 14th, November 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/18
filed on: 7th, December 2018
| accounts
|
Free Download
(34 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/03/18
filed on: 20th, November 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/18
filed on: 20th, November 2018
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/17
filed on: 21st, September 2017
| accounts
|
Free Download
(32 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/03/17
filed on: 21st, September 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/17
filed on: 21st, September 2017
| other
|
Free Download
(2 pages)
|
(AP01) On March 14, 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5226720002, created on October 10, 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5226720001, created on September 16, 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, June 2016
| resolution
|
Free Download
(13 pages)
|
(SH01) Capital declared on May 26, 2016: 147.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2016
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 125 Cambuslang Road Cambuslang Investment Park Glasgow Scotland G32 8NB. Change occurred on May 16, 2016. Company's previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 30, 2017
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|