(CH01) On 2023-03-31 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-09
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-05-18
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5253820003 in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5253820001 in full
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge SC5253820003
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge SC5253820001
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge SC5253820001
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge SC5253820001
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5253820005 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5253820002 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5253820004 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Leven Quadrant Airdrie ML6 0LR Scotland to C/O Hepworth & Co Solicitors 235 Hamilton Road Glasgow G72 7PH on 2022-11-09
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-11-09
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-15
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-28
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-29
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-29
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5253820007, created on 2019-10-15
filed on: 25th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5253820006, created on 2019-08-07
filed on: 14th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-03-29
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-03-29
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-09-15
filed on: 16th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-16
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-15
filed on: 16th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Ardtoe Crescent Glasgow G33 6AU Scotland to 14 Leven Quadrant Airdrie ML6 0LR on 2018-03-21
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-12-03
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 24 Ardtoe Crescent Glasgow G33 6AU on 2017-02-09
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-27
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5253820005, created on 2016-10-25
filed on: 31st, October 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5253820004, created on 2016-10-03
filed on: 20th, October 2016
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-02-19: 8.00 GBP
filed on: 15th, October 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5253820003, created on 2016-09-08
filed on: 16th, September 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC5253820002, created on 2016-05-25
filed on: 28th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5253820001, created on 2016-03-14
filed on: 31st, March 2016
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(42 pages)
|