(CERTNM) Company name changed howie mcconachie holdings LTDcertificate issued on 20/02/24
filed on: 20th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Fri, 15th Sep 2023. New Address: 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: Technology House Office 1 9 Newton Place Glasgow G3 7PR Scotland
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Sep 2023. New Address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 18th Nov 2022: 1.00 GBP
filed on: 18th, November 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Nov 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 7th May 2022 - the day director's appointment was terminated
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 7th May 2022
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 7th May 2022
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Apr 2022. New Address: Technology House Office 1 9 Newton Place Glasgow G3 7PR. Previous address: 329 Kingsbridge Drive Rutherglen Glasgow G73 2BU Scotland
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Apr 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2022
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 22nd Mar 2022: 1.00 GBP
capital
|
|