(MR01) Registration of charge SC5466290059, created on 2023-12-27
filed on: 2nd, January 2024
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5466290058, created on 2023-12-19
filed on: 21st, December 2023
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC5466290057, created on 2023-12-19
filed on: 20th, December 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5466290056, created on 2023-11-09
filed on: 13th, November 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5466290001 in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5466290055, created on 2023-08-16
filed on: 17th, August 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5466290054 in full
filed on: 17th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5466290054, created on 2023-08-08
filed on: 14th, August 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290053, created on 2023-06-21
filed on: 4th, July 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5466290052, created on 2023-05-26
filed on: 1st, June 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290051, created on 2023-03-31
filed on: 3rd, April 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290050, created on 2023-02-02
filed on: 6th, February 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290049, created on 2022-12-23
filed on: 4th, January 2023
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-10-26
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-26
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 170 Drymen Road Bearsden Glasgow G61 3RN Scotland to 58 High Craighall Road Craighall Business Park Glasgow Lanarkshire G4 9UD on 2022-09-30
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5466290048, created on 2022-09-16
filed on: 20th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-05
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5466290047, created on 2022-08-30
filed on: 31st, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290046, created on 2022-08-30
filed on: 31st, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290045, created on 2022-04-22
filed on: 27th, April 2022
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5466290043 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5466290044, created on 2022-04-14
filed on: 22nd, April 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5466290043, created on 2022-04-07
filed on: 8th, April 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290042, created on 2022-03-01
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5466290041, created on 2021-12-23
filed on: 24th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290040, created on 2021-12-01
filed on: 14th, December 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5466290038 in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021-09-17 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 114 Union Street Glasgow Lanarkshire G1 3QQ Scotland to 170 Drymen Road Bearsden Glasgow G61 3RN on 2021-09-23
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-09-17 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5466290039, created on 2021-08-27
filed on: 8th, September 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290038, created on 2021-08-17
filed on: 17th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290027, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290029, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290026, created on 2021-08-07
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290033, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290028, created on 2021-08-07
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290034, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290036, created on 2021-08-07
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290035, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290037, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290031, created on 2021-08-10
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290032, created on 2021-08-06
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5466290030, created on 2021-08-11
filed on: 13th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5466290007 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290008 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290017 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290016 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290012 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290014 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290009 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290025 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290002 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290019 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290022 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290024 in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-18
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2021-02-25
filed on: 12th, March 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2021
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2021
| resolution
|
Free Download
(4 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5466290025, created on 2020-03-18
filed on: 1st, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290024, created on 2020-01-13
filed on: 22nd, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290023, created on 2019-11-27
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290022, created on 2019-10-29
filed on: 5th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5466290021 in full
filed on: 8th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5466290015 in full
filed on: 8th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290021, created on 2019-05-02
filed on: 9th, May 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5466290020, created on 2019-04-30
filed on: 3rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290019, created on 2019-04-03
filed on: 9th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290018, created on 2019-02-26
filed on: 28th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290017, created on 2019-01-31
filed on: 5th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290016, created on 2019-01-09
filed on: 30th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290015, created on 2018-12-22
filed on: 9th, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5466290014, created on 2018-12-25
filed on: 7th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290013, created on 2018-08-17
filed on: 17th, August 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge SC5466290011 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2018-04-30 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 114 Union Street Glasgow Lanarkshire G1 3QQ on 2018-04-30
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-30 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-30 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5466290012, created on 2018-03-17
filed on: 19th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5466290011, created on 2018-01-29
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290010, created on 2018-01-25
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5466290005 in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5466290009, created on 2017-12-22
filed on: 4th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290008, created on 2017-12-22
filed on: 4th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2017-12-01
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5466290004 in full
filed on: 14th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5466290003 in full
filed on: 16th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2017-09-30 to 2017-06-30
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5466290007, created on 2017-07-03
filed on: 7th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290006, created on 2017-06-06
filed on: 8th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290004, created on 2017-05-22
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290005, created on 2017-05-22
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5466290003, created on 2017-01-24
filed on: 1st, February 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5466290002, created on 2016-11-11
filed on: 19th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5466290001, created on 2016-10-24
filed on: 26th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2016
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2016-09-30: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|