(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on October 21, 2022. Company's previous address: Unit 3 Cloberfield Industrial Estate Cloberfield Road Milngavie Glasgow G62 7LN.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 3 Cloberfield Industrial Estate Cloberfield Road Milngavie Glasgow G62 7LN. Change occurred on November 5, 2021. Company's previous address: 20 Payne Street Glasgow G4 0LF.
filed on: 5th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 20 Payne Street Glasgow G4 0LF. Change occurred on July 4, 2017. Company's previous address: Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland.
filed on: 4th, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS. Change occurred on March 24, 2016. Company's previous address: Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 16, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 16, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 16, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 16, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 11, 2013) of a secretary
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was June 30, 2011).
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 26, 2011. Old Address: George House 36 North Hanover Street Glasgow G1 2AD
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 29, 2010 new director was appointed.
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 18, 2010) of a secretary
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 18, 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 16, 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 16, 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 23, 2010 secretary's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 19, 2008 - Annual return with full member list
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/10/07 from: 28 mansionhouse gardens glasgow lanarkshire G41 3DP
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: 28 mansionhouse gardens glasgow lanarkshire G41 3DP
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mlpddg LIMITEDcertificate issued on 15/10/07
filed on: 15th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mlpddg LIMITEDcertificate issued on 15/10/07
filed on: 15th, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(14 pages)
|