(AA) Accounts for a dormant company made up to 2023-01-01
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-05-24
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-02
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-05-19
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY. Change occurred on 2022-05-05. Company's previous address: 3/1 135 Buchanan Street Glasgow G1 2JA United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2022-04-30 to 2021-12-31
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-30
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-30
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4948830003, created on 2019-11-12
filed on: 22nd, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC4948830002, created on 2019-11-12
filed on: 19th, November 2019
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2019-11-12
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-12
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC4948830001 in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-12
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-12
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-30
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-10-19
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4948830001, created on 2018-07-26
filed on: 30th, July 2018
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2018-07-10
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-02
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-01
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2018-01-03
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-03
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3/1 135 Buchanan Street Glasgow G1 2JA. Change occurred on 2017-10-25. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2017-10-25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 6 Queens Road Aberdeen AB15 4ZT at an unknown date
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-01-14
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2016-01-31 (was 2016-04-30).
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-14: 2.00 GBP
capital
|
|
(CH01) On 2016-01-10 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-13
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-13: 2.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-13
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(29 pages)
|
(TM02) Termination of appointment as a secretary on 2015-01-13
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Change occurred on 2015-01-13. Company's previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-13
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-13
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|