(AA) Micro company accounts made up to 28th February 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 17th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th March 2023. New Address: 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD. Previous address: Moncrieff House 69 West Nile Street Glasgow G1 2QB
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd February 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on 26th February 2013
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Grants Scotland Limited 38 Queen Street Glasgow G1 3DX Scotland on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 25th January 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th August 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd February 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 11th February 2010 - the day secretary's appointment was terminated
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 11th February 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1/1 5 Randolph Gate Jordanhill Glasgow Lanarkshire G11 7DH on 11th February 2010
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 19th February 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 29th February 2008 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/07/07 from: c/o houston rooney 82 mitchell street glasgow G1 3NA
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: c/o houston rooney 82 mitchell street glasgow G1 3NA
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 4th April 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 4th April 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 4th April 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 4th April 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/02/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/02/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, February 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, February 2007
| resolution
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(17 pages)
|