(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Monday 31st December 2018
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th December 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 45, Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 60 st. Enoch Square 5th Floor Glasgow G1 4AG on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 25th November 2019.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 44 Old Glamis Road Dundee Angus DD3 8JQ United Kingdom to Suite 45, Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on Friday 23rd August 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2017
| incorporation
|
Free Download
(38 pages)
|