(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-05-01 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-04-30 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-12-18 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-08: 10000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2013-03-16
filed on: 16th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 2013-03-15
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-31
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 2013-02-26
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-10-16
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-31
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-19
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-19
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2010-08-31 to 2010-12-31
filed on: 10th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 10th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-04-08) of a secretary
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, April 2010
| incorporation
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-03-30: 10000.00 GBP
filed on: 8th, April 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2010
| resolution
|
Free Download
(2 pages)
|
(363a) Period up to 2009-09-21 - Annual return with full member list
filed on: 21st, September 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macnewco two hundred and fifty eight LIMITEDcertificate issued on 21/01/09
filed on: 17th, January 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2008
| incorporation
|
Free Download
(21 pages)
|