(AD01) Address change date: 27th February 2024. New Address: C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG. Previous address: Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU
filed on: 27th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4424160001 in full
filed on: 28th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4424160002 in full
filed on: 28th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4424160001, created on 15th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC4424160002, created on 17th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st July 2016: 10.00 GBP
filed on: 14th, July 2016
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM02) 6th June 2014 - the day secretary's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th February 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2014: 2.00 GBP
capital
|
|
(AP03) New secretary appointment on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th April 2013
filed on: 8th, April 2013
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed frew construction LTDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O 6 Cochno Brae Clydebank 6 Cochno Brae Cochno Brae Hardgate Clydebank Dunbartonshire G81 6BP Scotland on 2nd April 2013
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(TM01) 2nd April 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|