(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on 2019-04-18. Company's previous address: 180 West Regent Street Glasgow G2 4RW Scotland.
filed on: 18th, April 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-05
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 180 West Regent Street Glasgow G2 4RW. Change occurred on 2018-08-31. Company's previous address: 216 West George Street Glasgow G2 2PQ.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3723580001 in full
filed on: 31st, August 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-04
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-04
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-04
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-02: 98.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3723580001, created on 2014-07-31
filed on: 13th, August 2014
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-04
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-04
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-06 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 3rd, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-04
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2012-02-28 to 2011-11-30
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 2011-11-08
filed on: 8th, November 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-06-09
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-04
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Bank Street Kilmarnock North Ayrshire KA1 1AR on 2011-02-11
filed on: 11th, February 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-02-11
filed on: 11th, February 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed lilly's patisseries LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed forty eight shelf (227) LIMITEDcertificate issued on 02/07/10
filed on: 2nd, July 2010
| change of name
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-07-02
filed on: 2nd, July 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-02-26
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-02-26
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-02-26
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 2010-02-26
filed on: 26th, February 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-02-26
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-02-26) of a secretary
filed on: 26th, February 2010
| officers
|
|
(SH01) Statement of Capital on 2010-02-24: 98.00 GBP
filed on: 26th, February 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|