(AD01) Registered office address changed from 7 Adam Wood Court Troon KA10 6BP Scotland to 32 Deanston Avenue Barrhead Glasgow on May 30, 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 9 East Main Street Darvel Scotland to 7 Adam Wood Court Troon KA10 6BP on April 15, 2022
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Towerhill Avenue Towerhill Avenue Kilmaurs Kilmarnock KA3 2TN Scotland to 9 9 East Main Street Darvel on November 5, 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Pit Stop 751 Barrhead Road 751 Barrhead Road Glasgow G53 6AG Scotland to 9 Towerhill Avenue Towerhill Avenue Kilmaurs Kilmarnock KA3 2TN on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cairnhill Garage Cairnhill Road Airdrie Lanarkshire ML6 9HD Scotland to C/O Pit Stop 751 Barrhead Road 751 Barrhead Road Glasgow G53 6AG on January 17, 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1 Duchess Place Rutherglen Glasgow G73 1DR to Cairnhill Garage Cairnhill Road Airdrie Lanarkshire ML6 9HD on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 4, 2014 with full list of members
filed on: 14th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 4, 2013 with full list of members
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 23, 2013 secretary's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from August 31, 2012 to October 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 8, 2013. Old Address: Phase 1 Unit 3 Lloyd Street Farmecross Rutherglen Glasgow G73 1NP United Kingdom
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 4, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 1, 2011 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 4, 2012. Old Address: 214 Greenock Road Largs KA30 8SB United Kingdom
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 4, 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to August 31, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(20 pages)
|