(CS01) Confirmation statement with no updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 22, 2023 secretary's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gleneden Laighlands Road Bothwell Glasgow G71 8AJ Scotland to Craigievar Laighlands Road Bothwell Glasgow G71 8AJ on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 22, 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On November 10, 2022 secretary's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On November 10, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On November 10, 2022 secretary's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 14, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 8, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) On February 8, 2022 - new secretary appointed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 8, 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Deerdykes Place Westfield Industrial Area Cumbernauld Glasgow G68 9HE to Gleneden Laighlands Road Bothwell Glasgow G71 8AJ on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 5, 2010. Old Address: Dalmore House 310 St Vincent Street Glasgow G2 5QR United Kingdom
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2010
| incorporation
|
|