(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP. Change occurred on 2019-09-27. Company's previous address: Block 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland.
filed on: 27th, September 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-21
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-21
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-08-21
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2018-09-30 (was 2018-11-30).
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-26
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-26
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-10-01
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 26th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Block 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH. Change occurred on 2016-05-17. Company's previous address: Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH. Change occurred on 2015-04-30. Company's previous address: Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-30
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH. Change occurred on 2015-04-30. Company's previous address: Block 31 Dunsinane Estate Dundee DD2 3QF.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-30: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-23: 3.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-26
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-26
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-05-04
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-04-30 to 2012-09-30
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|