(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7-9 Nithsdale Road Glasgow G41 2AL. Change occurred on Wednesday 18th January 2023. Company's previous address: 4 Easdale Place Newton Mearns Glasgow G77 6XD.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 11th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 12th, September 2019
| resolution
|
Free Download
|
(AD01) New registered office address 4 Easdale Place Newton Mearns Glasgow G77 6XD. Change occurred on Thursday 12th September 2019. Company's previous address: C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG.
filed on: 12th, September 2019
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Monday 13th May 2013
filed on: 12th, September 2019
| annual return
|
Free Download
(19 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 12th September 2019
capital
|
|
(AR01) Annual return for the period up to Tuesday 13th May 2014
filed on: 12th, September 2019
| annual return
|
Free Download
(19 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 12th September 2019
capital
|
|
(AR01) Annual return for the period up to Friday 13th May 2016
filed on: 12th, September 2019
| annual return
|
Free Download
(19 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 12th September 2019
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 12th, September 2019
| annual return
|
Free Download
(20 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 12th September 2019
capital
|
|
(CS01) Confirmation statement with no updates Saturday 13th May 2017
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 12th, September 2019
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2013
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 11th, September 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th May 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 4th February 2010.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 14th May 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 25th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2008
| incorporation
|
Free Download
(19 pages)
|