(AA01) Current accounting period extended from 28th February 2024 to 30th April 2024
filed on: 22nd, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 31st January 2023 - the day secretary's appointment was terminated
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2023 - the day director's appointment was terminated
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st January 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC3385500001 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th January 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, February 2019
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 30th January 2019
filed on: 4th, February 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th January 2016. New Address: 3 Quay Road North Rutherglen Glasgow G73 1LD. Previous address: Unit 10 Farme Castle Ind Est, Duchess Place Rutherglen Glasgow G73 1DR
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th January 2016. New Address: 3 Quay Road North Rutherglen Glasgow G73 1LD. Previous address: 3 3 Quay Road North Rutherglen Glasgow G73 1LD Scotland
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3385500001, created on 13th October 2014
filed on: 18th, October 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th March 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 4 6 Cogan Street Barrhead Glasgow G78 1QP Scotland on 26th March 2014
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 29th February 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(14 pages)
|
(AP03) New secretary appointment on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 15th October 2010
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 6th August 2008 Appointment terminated secretary
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 6th August 2008 Appointment terminated director
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(14 pages)
|