(AA) Accounts for a small company made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2023-07-12
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-05
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4866560002, created on 2022-10-31
filed on: 17th, November 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-07-05
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-07-05
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 325 Renfrew Road Glasgow G51 4SW Scotland to 325 Renfrew Road Glasgow G51 4SP on 2020-07-08
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2019-09-03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-07-06
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-07-06
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-07-06
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-05
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-05-31
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-07-05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-04-13
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-25
filed on: 25th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2017-04-03
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-20
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-03-08
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-08
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-03-08: 300.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-12-01
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4866560001, created on 2016-11-16
filed on: 24th, November 2016
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2016-09-17
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Trump House 15 Edison Street Hillington Park Glasgow G52 4JW to 325 Renfrew Road Glasgow G51 4SW on 2016-02-19
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-15
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-17 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-24: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-07-01
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2015-07-01 - new secretary appointed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-07-01
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 2015-06-19
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-01 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-02: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-09-12
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-12
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sarkar scotland LIMITEDcertificate issued on 29/09/14
filed on: 29th, September 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 2014-09-29
filed on: 29th, September 2014
| resolution
|
|