(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-26
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-26
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-09-26
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4/1 39 Muirhouse Street Glasgow G41 1QD. Change occurred on 2021-07-23. Company's previous address: 31 Loch View Kilmarnock KA3 7NP Scotland.
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 24th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-26
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 Loch View Kilmarnock KA3 7NP. Change occurred on 2020-02-05. Company's previous address: 30 Main Street Kilmaurs Kilmarnock KA3 2SF Scotland.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-23
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-26
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-24
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Main Street Kilmaurs Kilmarnock KA3 2SF. Change occurred on 2019-01-08. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-24
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-26
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-08-23
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-09-26
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-09-26
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-04-05 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-29
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-07-29
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-10-01: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 27th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-27: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 26th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-26
filed on: 12th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2012-10-11
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-01-25 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-26
filed on: 5th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 27th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-26
filed on: 4th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-09-09 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-09-09 secretary's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 11th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2009-09-30 (was 2009-11-30).
filed on: 20th, January 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-26
filed on: 13th, November 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-12-11 Director and secretary appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-12-02 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-09-26 Appointment terminated secretary
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, September 2008
| incorporation
|
Free Download
(15 pages)
|
(288b) On 2008-09-26 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-09-26 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|