(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 23 Lethington Road Giffnock Glasgow G46 6TB. Change occurred on Thursday 27th May 2021. Company's previous address: 1 George Square Glasgow G2 1AL Scotland.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4671230003, created on Friday 13th December 2019
filed on: 21st, December 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, October 2018
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(23 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th July 2016
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 25th July 2016
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP04) Appointment (date: Thursday 22nd December 2016) of a secretary
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 George Square Glasgow G2 1AL. Change occurred on Thursday 12th January 2017. Company's previous address: C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4671230002, created on Monday 25th July 2016
filed on: 30th, July 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 30th April 2015.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4671230001, created on Thursday 5th February 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th January 2015
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 9th January 2015
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Change occurred on Tuesday 20th January 2015. Company's previous address: Regus Building 1St Floor, 2 Parklands Way Maxim Office Park, Holytown Motherwell Lanarkshire ML1 4WR Scotland.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 23rd April 2014 from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 7th March 2014
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fraser scott LTDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 24th January 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(7 pages)
|