(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jul 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3636390004, created on Thu, 12th Jan 2023
filed on: 18th, January 2023
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th May 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 5th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3636390003, created on Tue, 1st Nov 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 8th, March 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Fri, 10th Oct 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3636390002, created on Wed, 19th Nov 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC3636390001, created on Wed, 1st Oct 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 22nd Aug 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Aug 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 22nd Aug 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 22nd Aug 2012. Old Address: 6a Randolph Place Edinburgh EH3 7TE Scotland
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 10th Mar 2011. Old Address: Parkview House 6 Woodside Place Glasgow G3 7QF
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Aug 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 6th Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Aug 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2010: 200.00 GBP
filed on: 21st, January 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 21st, January 2010
| resolution
|
Free Download
(42 pages)
|
(SH02) Sub-division of shares on Tue, 12th Jan 2010
filed on: 21st, January 2010
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 20th Oct 2009. Old Address: 0/1 10 Jedburgh Gardens Glasgow G20 6BP
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(16 pages)
|