(CS01) Confirmation statement with updates Mon, 4th Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3743550007, created on Tue, 1st Oct 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3743550005, created on Mon, 24th Dec 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3743550006, created on Fri, 21st Dec 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3743550004, created on Mon, 27th Aug 2018
filed on: 10th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: 20 Boclair Road Bearsden Glasgow G61 2AF. Previous address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 13th Jun 2014. Old Address: 48 St. Vincent Street Glasgow G2 5TS
filed on: 13th, June 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 10th Aug 2011. Old Address: Inchneuk Woodburn Avenue Airdrie ML6 9DT
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, July 2011
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 13th May 2010 new director was appointed.
filed on: 13th, May 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed forthloch LIMITEDcertificate issued on 07/05/10
filed on: 7th, May 2010
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th May 2010
filed on: 7th, May 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 9th Apr 2010 - the day director's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 9th Apr 2010 - the day secretary's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2010
| incorporation
|
Free Download
(22 pages)
|