(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 9th March 2021. New Address: Turnberry Hoouse 175 West George Street Glasgow G2 2LB. Previous address: Glenn Falaichte Auchinlay Road Dunblane FK15 9BF Scotland
filed on: 9th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC3359140001 in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th December 2019. New Address: Glenn Falaichte Auchinlay Road Dunblane FK15 9BF. Previous address: 32 Mill Street Alloa Clackmannanshire FK10 1DY
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th August 2018
filed on: 29th, August 2018
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed county rentals scotland LIMITEDcertificate issued on 29/08/18
filed on: 29th, August 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th January 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th January 2014: 1000.00 GBP
capital
|
|
(CH01) On 1st July 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2013 secretary's details were changed
filed on: 19th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 58-62 Stirling Street Alva Clackmannanshire FK12 5EA Scotland on 16th November 2013
filed on: 16th, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 3359140001
filed on: 14th, June 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th January 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 23rd January 2010
filed on: 23rd, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th January 2010 with full list of members
filed on: 23rd, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 23rd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 9th January 2009 with shareholders record
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(17 pages)
|