(AD01) New registered office address 433 Tantallon Road Glasgow G41 3HT. Change occurred on October 11, 2023. Company's previous address: C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 7, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL. Change occurred on February 1, 2023. Company's previous address: 4a Burnfield Avenue Suite 2, Burnfield House Glasgow East Renfrewshire G46 7TL Scotland.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on May 8, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 26, 2017
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4a Burnfield Avenue Suite 2, Burnfield House Glasgow East Renfrewshire G46 7TL. Change occurred on November 2, 2017. Company's previous address: 1 Golf Road Clarkston Glasgow G76 7HU.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 16, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 3, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 10, 2013: 10.00 GBP
capital
|
|
(CH03) On July 1, 2013 secretary's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 22, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 1, 2012. Old Address: 8 Mey Place Newton Mearns Glasgow G77 6WU
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 15, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 15, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 4th, April 2009
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 9th, December 2008
| capital
|
Free Download
(2 pages)
|
(288a) On December 9, 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 9, 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/09/07 from: 4 the paddock clarkston glasgow G76 8SL
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/09/07 from: 4 the paddock clarkston glasgow G76 8SL
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 11th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 11th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(17 pages)
|