(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blair accessories LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed snb brands LTDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge SC3365650001, created on 2022-07-07
filed on: 7th, July 2022
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-12-01
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-02-29 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-05-15
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2017-08-23
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2016-09-21. Company's previous address: Inveryne 11 Dunvegan Drive Newton Mearns Glasgow G77 5EB Scotland.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-10-16
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Inveryne 11 Dunvegan Drive Newton Mearns Glasgow G77 5EB. Change occurred on 2015-05-28. Company's previous address: Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed saddler accessories LTD.certificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-16
filed on: 16th, December 2014
| resolution
|
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-23
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-10: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-23
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 15th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed saddler leather LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-09-20
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-23
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-01-23 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011-01-23 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-23
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2010-06-15
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-01-31
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 152 Bath Street Glasgow G2 4TB on 2010-06-17
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-23
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2010-01-23
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-01-23 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-01-31
filed on: 11th, November 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On 2009-04-30 Secretary appointed
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-04 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-06-03 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-05-12 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-05-01 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed macrocom (993) LIMITEDcertificate issued on 15/02/08
filed on: 15th, February 2008
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macrocom (993) LIMITEDcertificate issued on 15/02/08
filed on: 15th, February 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|