(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, May 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, May 2024
| dissolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Tennant Avenue East Kilbride Glasgow South Lanarkshire G74 5NA Scotland on 27th February 2024 to 99 Drakemire Glasgow South Lanarkshire G44 9SS
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 31st December 2016
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2018
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12th October 2017 to 1 Tennant Avenue East Kilbride Glasgow South Lanarkshire G745NA
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st September 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 505 Great Western Road Glasgow Glasgow G12 8HN Scotland on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(30 pages)
|