(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, August 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-24
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-24 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-01
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-24 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-22: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-06-01
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-24 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-24 with full list of members
filed on: 8th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2012-11-01
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland at an unknown date
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-03
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hbs healthcare (largs) LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-11-24 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-11-24 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 5th, May 2010
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-04-19: 2.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-24 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, April 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2009-11-30 to 2010-01-31
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP04) On 2010-04-15 - new secretary appointed
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom on 2010-04-15
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-15
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2009-12-15
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009-10-16
filed on: 16th, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed welcome homes (glasgow) LIMITEDcertificate issued on 16/10/09
filed on: 16th, October 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On 2008-12-01 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed borderflat LIMITEDcertificate issued on 02/12/08
filed on: 1st, December 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/12/2008 from 24 great king street edinburgh EH3 6QN
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-12-01 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(18 pages)
|