(PSC07) Cessation of a person with significant control 2021-11-22
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 15th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-07-21
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC3999800001 in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 6th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-20
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Montgomery Drive Giffnock Glasgow G46 6PY. Change occurred on 2022-03-09. Company's previous address: 13 Kelvin Court Glasgow G12 0AB.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-05-20
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-05-20
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, October 2019
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 1st, October 2019
| incorporation
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-05-20
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3999800001, created on 2019-03-28
filed on: 8th, April 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-05-20
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 12th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-12: 737073.70 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2016-05-17
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-01-15 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 23rd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-23: 737073.70 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-17: 737073.70 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-20
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 13th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-20
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Merchiston Park Edinburgh EH10 4PN on 2012-05-14
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2011
| resolution
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2011-08-03: 737073.70 GBP
filed on: 8th, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 8th, August 2011
| resolution
|
Free Download
(37 pages)
|
(AD01) Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 2011-07-14
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lister square (no. 47) LIMITEDcertificate issued on 23/06/11
filed on: 23rd, June 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-06-23
filed on: 23rd, June 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2011
| resolution
|
Free Download
(33 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|