(AA) Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-07-09
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4818360012, created on 2023-02-02
filed on: 11th, February 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC4818360013, created on 2023-02-09
filed on: 11th, February 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC4818360011, created on 2023-01-24
filed on: 27th, January 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 26th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Livingston Lodge Hotel Hawk Brae Ladywell West Livingston EH54 6TW. Change occurred on 2022-12-12. Company's previous address: 9 Arran Drive Giffnock Glasgow G46 7NL Scotland.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-09
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4818360010, created on 2022-04-28
filed on: 7th, May 2022
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-07-09
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4818360009, created on 2021-01-25
filed on: 28th, January 2021
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2020-12-21
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4818360008, created on 2020-12-07
filed on: 11th, December 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2020-12-03
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-09
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4818360007, created on 2020-05-08
filed on: 19th, May 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4818360006, created on 2020-05-03
filed on: 16th, May 2020
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge SC4818360003 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4818360002 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4818360005, created on 2020-01-13
filed on: 1st, February 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4818360004, created on 2020-01-07
filed on: 28th, January 2020
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge SC4818360001 in full
filed on: 8th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-09
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-07-09
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 26th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-07-09
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Arran Drive Giffnock Glasgow G46 7NL. Change occurred on 2017-01-09. Company's previous address: C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 18th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4818360003, created on 2015-09-01
filed on: 4th, September 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4818360002, created on 2015-04-22
filed on: 1st, May 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4818360001, created on 2015-03-31
filed on: 2nd, April 2015
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2014
| incorporation
|
|
(SH01) Statement of Capital on 2014-07-09: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|