(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Ligo Electronics, 244 Seaward Street Glasgow G41 1NG Scotland on Mon, 24th Oct 2022 to C/O Ligo Electronics, Basement 176 Bath Street Glasgow G2 4HG
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Thu, 30th Apr 2020 from Thu, 31st Oct 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 176 Bath Street Glasgow G2 4HG Scotland on Fri, 10th Jan 2020 to C/O Ligo Electronics, 244 Seaward Street Glasgow G41 1NG
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2019 to Wed, 31st Oct 2018
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, December 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Nov 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 28th Nov 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Nov 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Nov 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 7th Apr 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sun, 10th Jun 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AP03) On Fri, 16th Feb 2018, company appointed a new person to the position of a secretary
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 244 Seaward Street Glasgow G41 1NG Scotland on Fri, 14th Jul 2017 to 176 Bath Street Glasgow G2 4HG
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5061030002, created on Wed, 3rd May 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 14th Nov 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Apr 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5061030001, created on Thu, 7th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|