(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Halley Street Glasgow G13 4DJ Scotland to 71 Kilbowie Road Clydebank G81 1BL on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 5, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 28, 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 28, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 588 Glasgow Road Clydebank G81 1NH Scotland to 34 Halley Street Glasgow G13 4DJ on January 24, 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On April 13, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 28, 2016
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2016 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2016
| incorporation
|
Free Download
(10 pages)
|