(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 15th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Apr 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Mar 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 15th Mar 2018: 100.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th May 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 5 Derran Drive Cardenden Lochgelly Fife KY5 0JG on Thu, 11th Feb 2016 to 2 Muir Road Lochgelly Fife KY5 9HH
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Apr 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Apr 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 18th May 2010. Old Address: C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/08/2009 from 69 st. Vincent street glasgow G2 5TF
filed on: 28th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 8th May 2009 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th May 2009 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th May 2009 Appointment terminated secretary
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2009 from 27 lauriston street edinburgh EH3 9DQ
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gileden LIMITEDcertificate issued on 07/05/09
filed on: 7th, May 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(15 pages)
|