(AD01) New registered office address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. Change occurred on 2024-02-16. Company's previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland.
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-10-25
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-11-28
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 11th, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, July 2023
| accounts
|
Free Download
(63 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 11th, July 2023
| other
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2023-03-01 to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-18
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-18
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Change occurred on 2023-04-12. Company's previous address: 12 Hope Street Edinburgh EH2 4DB Scotland.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 19th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-10-25
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-11-23
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-23
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-01
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-23
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-09-30 to 2022-03-01
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 18th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 12 Hope Street Edinburgh EH2 4DB. Change occurred on 2022-03-07. Company's previous address: Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-12-31 to 2022-09-30
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-03-01
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2022-03-01) of a secretary
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-01
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC5486240001 in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-01
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-01
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-26
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-10-26
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-26
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-10-25
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-10-26 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-10-25
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB. Change occurred on 2019-11-05. Company's previous address: C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-25
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 20th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-10-25
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-06-30: 200.00 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-10-31 to 2017-12-31
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5486240001, created on 2017-01-06
filed on: 10th, January 2017
| mortgage
|
Free Download
(17 pages)
|
(CERTNM) Company name changed dan dent LTDcertificate issued on 21/11/16
filed on: 21st, November 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-21
filed on: 21st, November 2016
| resolution
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 21st, November 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(10 pages)
|