(AP01) New director appointment on 2021/09/08.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fullwood Sykes Stewarton Kilmarnock Ayrshire KA3 5JZ on 2021/09/16 to 2 C/O Kay Simpson Accountants Royal Crescent, L/G Glasgow G3 7SL
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/02
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/06
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/06
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/06
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/06
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/05/03
filed on: 3rd, May 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On 2012/04/20 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/06
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/02/02
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/11/15
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cromford green energy LTD.certificate issued on 01/11/11
filed on: 1st, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/10/31
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2011/10/31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/10/31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2011/10/31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/10/31.
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/31.
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/05/24
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(CH03) On 2011/04/28 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/06
filed on: 24th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011/04/28 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/05/24
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/06
filed on: 10th, May 2010
| annual return
|
Free Download
(22 pages)
|
(AP02) New person appointed on 2010/04/19 to the position of a member
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 19th, April 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed caledonian windmills LIMITEDcertificate issued on 14/04/10
filed on: 14th, April 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/04/14
filed on: 14th, April 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/31 from 856 Pollokshaws Road Strathbungo Glasgow G41 2BQ
filed on: 31st, March 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/03/31
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/31.
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 2010/03/31, company appointed a new person to the position of a secretary
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2010/03/31
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, August 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed fine art guild LIMITEDcertificate issued on 20/08/09
filed on: 20th, August 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2009/04/29 Director and secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/29 Director and secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/03/16 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/03/16 Appointment terminate, director and secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2009
| incorporation
|
Free Download
(15 pages)
|