(AD01) Address change date: 2023/02/13. New Address: 23 Muirbank Gardens Rutherglen Glasgow G73 2DL. Previous address: Castle Chambers Main Street Bothwell Glasgow G71 8ER Scotland
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/22. New Address: Castle Chambers Main Street Bothwell Glasgow G71 8ER. Previous address: 29 Benmore Tower Cambuslang Glasgow G72 8LR Scotland
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/10. New Address: 29 Benmore Tower Cambuslang Glasgow G72 8LR. Previous address: 23 Muirbank Gardens Rutherglen Glasgow G73 2DL Scotland
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/03/10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2020/10/23. New Address: 23 Muirbank Gardens Rutherglen Glasgow G73 2DL. Previous address: 9 Flat 1/1 9 Rosebery Terrace Glasgow G5 0AT Scotland
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/23. New Address: 23 Muirbank Gardens Rutherglen Glasgow G73 2DL. Previous address: 23 Muirbank Gardens Rutherglen Glasgow G73 2DL Scotland
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/10/31
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/06. New Address: 9 Flat 1/1 9 Rosebery Terrace Glasgow G5 0AT. Previous address: Flat 0/1 Parkhill Drive Rutherglen Glasgow G73 2PJ Scotland
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/03/28 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/28. New Address: Flat 0/1 Parkhill Drive Rutherglen Glasgow G73 2PJ. Previous address: 15 Kirkhill Gardens Cambuslang Glasgow G72 8EZ
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 10th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/19 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/10/19 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
(TM01) 2014/02/21 - the day director's appointment was terminated
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/21.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/05.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/05 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/10/19 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/10/19 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/10/19 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 11th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/10/19 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 10th, December 2009
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/19 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/19 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/10/31
filed on: 15th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2008/10/24 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/24 with shareholders record
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed goztec specialist roofing LTD.certificate issued on 09/06/08
filed on: 3rd, June 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/02/07 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/10/31
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/10/31
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/02/07 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2007/03/22 with shareholders record
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/03/22 with shareholders record
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007/03/21 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/21 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/21 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/21 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/10/21 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/21 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/21 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/21 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2005
| incorporation
|
Free Download
(16 pages)
|