(AD01) Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to C/O Dylan Associates 780 Crow Rd G2 Jordanhill Glasgow G13 1LX on Tuesday 6th June 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on Wednesday 30th November 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on Thursday 18th August 2022
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 7th March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 7th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 28th March 2012 from 121 Moffat Street Glasgow G5 0ND Scotland
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 19th March 2012 from 63 Carlton Place Glasgow G5 9TW
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 7th March 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 28th July 2009
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to Monday 21st July 2008
filed on: 21st, July 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On Wednesday 2nd July 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(8 pages)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 17th October 2007 New director appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Tuesday 16th October 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 16th October 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 16/10/07 from: c/o ferguson dewar sterling house 20 renfield street glasgow G2 5AP
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: c/o ferguson dewar sterling house 20 renfield street glasgow G2 5AP
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 22nd September 2006 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd September 2006 New secretary appointed;new director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd September 2006 New secretary appointed;new director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd September 2006 New director appointed
filed on: 22nd, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 30th March 2006 Secretary resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th March 2006 Secretary resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th March 2006 Director resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th March 2006 Director resigned
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, March 2006
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, March 2006
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2006
| incorporation
|
Free Download
(17 pages)
|