(AD01) New registered office address Dechmont Works Lightburn Road Cambuslang Glasgow G72 8XN. Change occurred on 2023-02-20. Company's previous address: Dechmont Works Lightburn Road Cambuslang Glasgow G76 8UA Scotland.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-13
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-11
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2022-03-11
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-13
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-13
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-10
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-10
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018-03-15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-13
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-03-15
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 7th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-02-13
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Dechmont Works Lightburn Road Cambuslang Glasgow G76 8UA. Change occurred on 2017-12-21. Company's previous address: C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-13
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-02-23: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-13
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-13
filed on: 25th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 19th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-13
filed on: 25th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-13
filed on: 23rd, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2011-05-31
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-13
filed on: 3rd, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2010-05-31
filed on: 17th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Lightburn Road Cambuslang Glasgow G72 7XS on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-13
filed on: 30th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2009-05-31
filed on: 27th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-02-23 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(5 pages)
|
(225) Curr ext from 28/02/2009 to 31/05/2009
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(19 pages)
|