(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Jan 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Jan 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jan 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3652030003, created on Thu, 24th Feb 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Sep 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 9th Mar 2020 secretary's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on Mon, 9th Mar 2020 to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 4th May 2018
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 205 Bath Street Glasgow Lanarkshire G2 4HZ on Thu, 6th Dec 2018 to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3652030002, created on Fri, 19th Aug 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On Thu, 1st Oct 2015 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Sep 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Sep 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 24th Mar 2014. Old Address: 203 Bath Street Glasgow G2 4HZ Scotland
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Sep 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 28th May 2013. Old Address: C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Sat, 31st Mar 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Sep 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2012 from Tue, 28th Feb 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 27th Feb 2012. Old Address: C/O Active Corporate Llp 221 West George Street Glasgow Glasgow G2 2ND Scotland
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Sep 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 28th Feb 2011
filed on: 14th, January 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On Sun, 1st Aug 2010 secretary's details were changed
filed on: 31st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Aug 2010 secretary's details were changed
filed on: 31st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Sep 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 8th Apr 2010. Old Address: Banchory Business Centre Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU Uk
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(13 pages)
|