(AA01) Extension of current accouting period to December 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 18th, April 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 30th, March 2023
| accounts
|
Free Download
(53 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 26, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 26/06/21
filed on: 31st, March 2022
| accounts
|
Free Download
(54 pages)
|
(AUD) Auditor's resignation
filed on: 7th, October 2021
| auditors
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 2nd, July 2021
| accounts
|
Free Download
(46 pages)
|
(TM01) Director appointment termination date: December 15, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2019 to June 30, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2020
filed on: 6th, September 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5049150005, created on February 14, 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge SC5049150004, created on February 14, 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 29th, May 2019
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, May 2019
| incorporation
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB to 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on April 3, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 3, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 3, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5049150003, created on April 3, 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC5049150002, created on April 3, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, December 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, December 2017
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 6th, December 2017
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on December 6, 2017: 100160.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 14/11/17
filed on: 6th, December 2017
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 30th, September 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 30/09/16
filed on: 30th, September 2016
| insolvency
|
Free Download
|
(SH19) Capital declared on September 30, 2016: 100160.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
|
(SH20) Statement by Directors
filed on: 30th, September 2016
| capital
|
Free Download
|
(TM01) Director appointment termination date: May 9, 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, July 2016
| resolution
|
Free Download
(31 pages)
|
(AR01) Annual return made up to May 5, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 25, 2016: 100160.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 21, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 11, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, June 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland to Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) On June 11, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 11, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5049150001, created on June 11, 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(21 pages)
|
(CAP-SS) Solvency statement dated 11/06/15
filed on: 11th, June 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 11th, June 2015
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on June 5, 2015: 100160.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 11th, June 2015
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on June 11, 2015: 100160.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, June 2015
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(36 pages)
|