(CS01) Confirmation statement with no updates 2023/04/14
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Charge SC3768070002 satisfaction in full.
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/01/10 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/12/14
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/14
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/01.
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/01.
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/14
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland on 2020/01/10 to Traders Quarter Third Floor 166 Buchanan Street Glasgow G1 2LW
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 111 Bell Street Glasgow G4 0TQ on 2019/12/19 to 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/14
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/04/14
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/12/07
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/07
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/07
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge SC3768070001 satisfaction in full.
filed on: 24th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3768070002, created on 2017/02/09
filed on: 24th, February 2017
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/14
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3768070001, created on 2015/12/08
filed on: 15th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/14
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/14
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2013/11/18 from 11 Park Circus Glasgow G3 6AX
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/14
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 26th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/14
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2011/05/31 from 2011/04/30
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/14
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, April 2010
| incorporation
|
Free Download
(18 pages)
|