(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, August 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 17th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2021/06/01
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4007850001, created on 2021/05/17
filed on: 4th, June 2021
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 2020/11/04
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/04
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/04
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/11/04
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 2nd, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2020/06/01
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2020/01/10 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/10
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020/01/10 secretary's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/01
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 14th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2016/08/22 to 350 Glasgow Harbour Terraces Glasgow G11 6EG
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Grosvenor Terrace Glasgow G12 0TB on 2016/02/03 to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
filed on: 3rd, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/05/06
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/05/06
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/05.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/05.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2014/04/30 from 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/01
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/01
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/01
capital
|
|
(AP03) On 2013/06/14, company appointed a new person to the position of a secretary
filed on: 14th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/06/12
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/12.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/11 from 10/270 Camphill Avenue Glasgow G41 3AS United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/03/25 from 11 Grosvenor Terrace Glasgow G12 0TB Scotland
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/03/18
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2013/03/18
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 14th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/01
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/09/23.
filed on: 23rd, September 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(8 pages)
|