(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-07-22
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-01-25
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-25
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-25
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-07-22
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4039760001, created on 2022-01-07
filed on: 11th, January 2022
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-07-22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-22
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Change occurred on 2020-03-09. Company's previous address: Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-05-04
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF. Change occurred on 2018-12-06. Company's previous address: 205 Bath Street Glasgow Lanarkshire G2 4HZ.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-22
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, March 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, October 2017
| resolution
|
Free Download
(30 pages)
|
(SH02) Sub-division of shares on 2017-10-02
filed on: 11th, October 2017
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-12-08
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, December 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2015-10-01 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 2014-03-24
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-22
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-07: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 2013-05-28
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2012-03-31
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2012-07-31 to 2012-03-31
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-22
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-09-10 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 2012-07-23
filed on: 23rd, July 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 2011-08-10 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(21 pages)
|