(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th June 2018. New Address: 7 Sutherland Avenue Glasgow G41 4JJ. Previous address: Menteith House 29 Park Circus Glasgow G3 6AP
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) 31st March 2017 - the day secretary's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st March 2015 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 31st March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Bowmont Capital Partners Llp 234 West George Street Glasgow on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed imagine land (hayburn lane) LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st March 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st December 2012 to 31st March 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 7th January 2013 - the day director's appointment was terminated
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 3Rd Floor Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 20th December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 20th December 2009
filed on: 5th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 16th, December 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 7th January 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, May 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, May 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, May 2008
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed imagine land LIMITEDcertificate issued on 30/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(3 pages)
|
(288b) On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 14th February 2008 New secretary appointed;new director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 14th February 2008 New secretary appointed;new director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ensco 192 LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 192 LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(18 pages)
|