(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O D.Grant Anderson & Co Westlands Newmilns Ayrshire KA16 9LB United Kingdom on Tue, 25th May 2021 to 3 Dava Street Govan Glasgow G51 2JA
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Westlands C/O D.Grant Anderson &Co,C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland on Mon, 18th Feb 2019 to C/O D.Grant Anderson & Co Westlands Newmilns Ayrshire KA16 9LB
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O D. Grant Anderson& Co Ca. 2 Clifton Street Glasgow G3 7LA on Sun, 18th Feb 2018 to Westlands C/O D.Grant Anderson &Co,C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 22nd Feb 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Feb 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Feb 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Jan 2011
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 25th Jun 2009 with complete member list
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Tue, 13th May 2008 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th May 2008 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 7th Mar 2008 with complete member list
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 07/01/08 from: 10 prospect avenue cambuslang glasgow G72 8BW
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/08 from: 10 prospect avenue cambuslang glasgow G72 8BW
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, April 2007
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 23rd, April 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 80 shares on Fri, 6th Apr 2007. Value of each share 1 £, total number of shares: 82.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, April 2007
| resolution
|
|
(88(2)R) Alloted 80 shares on Fri, 6th Apr 2007. Value of each share 1 £, total number of shares: 82.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 06/04/07
filed on: 23rd, April 2007
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 06/04/07
filed on: 23rd, April 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 23rd, April 2007
| resolution
|
|
(363a) Annual return drawn up to Tue, 6th Mar 2007 with complete member list
filed on: 6th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 6th Mar 2007 with complete member list
filed on: 6th, March 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares from Mon, 13th Feb 2006 to Wed, 22nd Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares from Mon, 13th Feb 2006 to Wed, 22nd Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, March 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 6th Mar 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 6th Mar 2006 New secretary appointed;new director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 14th Feb 2006 Director resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Feb 2006 Secretary resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Feb 2006 Director resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Feb 2006 Secretary resigned
filed on: 14th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(16 pages)
|