(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-27
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 80 Cumming Drive Glasgow G42 9BN. Change occurred on 2018-09-20. Company's previous address: C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-27
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-27
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-27
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-27
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 30th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-27
filed on: 20th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-20: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX United Kingdom on 2014-05-11
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2013-08-01 secretary's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-27
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-08-01 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 30th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-27
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 19th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-27
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 18th, May 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010-08-27 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-27
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-09-15 Director appointed
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-15 Appointment terminated director
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/2009 from 24 great king street edinburgh EH3 6QN
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-09-15 Secretary appointed
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(18 pages)
|