(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 19th Oct 2022. New Address: 1024 Maryhill Road Glasgow G20 9TE. Previous address: C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU United Kingdom
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 12th Mar 2021 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Tue, 25th May 2021 - the day secretary's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th May 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th May 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2020 to Wed, 30th Sep 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Feb 2020. New Address: C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU. Previous address: 1 Capelrig Gdns Flat G1 1 Capelrig Gardens Glasgow G77 6NF
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 2nd Mar 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 50000.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, December 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 31st, December 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Feb 2014: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 22nd Feb 2013 secretary's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: C/O Smillie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Feb 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Feb 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Feb 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/06/2009 from c/o jacksons 359 argyle street glasgow G2 8LT
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 19th Mar 2009 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 16th Apr 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Wed, 16th Apr 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 28th Jan 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 28th Jan 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return up to Tue, 8th May 2007 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 08/05/07
annual return
|
|
(363s) Annual return up to Tue, 8th May 2007 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 08/05/07
annual return
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 6th, September 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 6th, September 2006
| accounts
|
Free Download
(8 pages)
|
(288a) On Tue, 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On Wed, 18th Jan 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Jan 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 28th, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 28th, December 2005
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 24th Nov 2005 Director resigned
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 24th Nov 2005 Director resigned
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ
filed on: 8th, November 2005
| address
|
Free Download
(1 page)
|
(288b) On Tue, 8th Nov 2005 Secretary resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 8th Nov 2005 Secretary resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 8th Nov 2005 New secretary appointed
filed on: 8th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 8th Nov 2005 New secretary appointed
filed on: 8th, November 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ
filed on: 8th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On Mon, 15th Aug 2005 New director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 15th Aug 2005 New director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boydslaw 81 LIMITEDcertificate issued on 16/05/05
filed on: 16th, May 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boydslaw 81 LIMITEDcertificate issued on 16/05/05
filed on: 16th, May 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 26th Apr 2005 Director resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Apr 2005 Director resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Apr 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 26th Apr 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 26th Apr 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 26th Apr 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49999 shares on Wed, 23rd Mar 2005. Value of each share 1 £, total number of shares: 50000.
filed on: 25th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49999 shares on Wed, 23rd Mar 2005. Value of each share 1 £, total number of shares: 50000.
filed on: 25th, April 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2005
| incorporation
|
Free Download
(21 pages)
|