(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Nov 2018. New Address: 18 Bothwell Street Glasgow G2 6NU. Previous address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 16th, November 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Dec 2016. New Address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Previous address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Dec 2016. New Address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. Previous address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jul 2015 to Sun, 31st Jan 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3818610003, created on Wed, 30th Mar 2016
filed on: 16th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 16th Feb 2016. New Address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Previous address: 18 Seaward Place Glasgow G41 1HH Scotland
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Feb 2016. New Address: 18 Seaward Place Glasgow G41 1HH. Previous address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3818610002, created on Thu, 23rd Jul 2015
filed on: 8th, August 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3818610001, created on Mon, 6th Jul 2015
filed on: 18th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Jun 2015. New Address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Previous address: 18 Seaward Place Glasgow G41 1HH
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nerston 2011 LTDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Apr 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 17th Sep 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Jul 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Jan 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: 63 Carlton Place Glasgow G5 9TW
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Sep 2011 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 5th May 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th May 2011 - the day director's appointment was terminated
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed marco clemente consulting LTDcertificate issued on 05/05/11
filed on: 5th, May 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 5th May 2011. Old Address: 17 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(29 pages)
|