(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd March 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd March 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge SC4425260001 satisfaction in full.
filed on: 23rd, May 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge SC4425260002 satisfaction in full.
filed on: 23rd, May 2023
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Old Lennie Schoolhouse Old Lennie Schoolhouse Edinburgh EH12 0AW. Change occurred on Thursday 18th May 2023. Company's previous address: 2 Bothwell Street Glasgow G2 6LU.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th May 2023.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Bothwell Street Glasgow G2 6LU. Change occurred on Wednesday 30th November 2022. Company's previous address: 1 Lennymuir Edinburgh EH12 0AW.
filed on: 30th, November 2022
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd September 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4425260002, created on Wednesday 21st February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4425260001, created on Wednesday 29th November 2017
filed on: 4th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 3rd February 2017.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 4th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2013
| incorporation
|
Free Download
(36 pages)
|