(AD01) Address change date: 20th January 2023. New Address: 166 Park Street Motherwell ML1 1PF. Previous address: 216 West George Street Glasgow G2 2PQ Scotland
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 6th January 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th November 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 20th November 2019. New Address: 216 West George Street Glasgow G2 2PQ. Previous address: 1 Kenilworth Avenue Wishaw ML2 7LP
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 8th November 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st January 2019 to 31st July 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th November 2016
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge SC4907100001 in full
filed on: 13th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4907100001, created on 17th February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(13 pages)
|
(AA01) Current accounting period extended from 30th November 2015 to 31st January 2016
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th November 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 7th November 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|