(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC3836300015, created on Mon, 11th Feb 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 23rd Nov 2018. New Address: 1 Main Street Bothwell Glasgow G71 8rd. Previous address: 199 Albion Street Glasgow G1 1RU Scotland
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Oct 2018. New Address: 199 Albion Street Glasgow G1 1RU. Previous address: 126 Cowgate Kirkintilloch Glasgow G66 1HF
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3836300013, created on Thu, 26th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3836300012, created on Thu, 26th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3836300009, created on Thu, 26th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3836300011, created on Thu, 26th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3836300010, created on Thu, 26th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3836300014, created on Thu, 26th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3836300008, created on Tue, 24th Jul 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3836300007, created on Tue, 27th Oct 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 9th Sep 2015. New Address: 126 Cowgate Kirkintilloch Glasgow G66 1HF. Previous address: 19 Main Street Bothwell Glasgow G71 8rd Scotland
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Mar 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3836300006, created on Fri, 8th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 4th Mar 2015. New Address: 19 Main Street Bothwell Glasgow G71 8RD. Previous address: C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3836300005, created on Wed, 28th Jan 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Aug 2013 to Fri, 28th Feb 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 3836300004
filed on: 27th, February 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 5th Sep 2013 - the day director's appointment was terminated
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 27th Mar 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 26th Mar 2012. Old Address: 4 Belleisle Avenue Uddingston Glasgow G71 7AP Scotland
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Oct 2011. Old Address: R W F House 5 Renfield Street Glasgow G2 5EZ United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Aug 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
|