(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4159760002, created on Wed, 27th Oct 2021
filed on: 11th, November 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge SC4159760001, created on Mon, 18th Oct 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st May 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 9 Arran Drive Giffnock Glasgow G46 7NL Scotland on Fri, 21st May 2021 to 13 Cromarty Crescent Bearsden Glasgow G61 3LU
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 21st May 2021 new director was appointed.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st May 2021 new director was appointed.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 6th Apr 2020
filed on: 6th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st Mar 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Mar 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland on Wed, 22nd Jan 2020 to 9 Arran Drive Giffnock Glasgow G46 7NL
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU on Mon, 15th Oct 2018 to Springfield House Laurelhill Business Park Stirling FK7 9JQ
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Feb 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Feb 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 2nd Feb 2012. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Feb 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 2nd Feb 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 2nd Feb 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|