(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 2nd, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O D.Grant Anderson & Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland on Thu, 10th Dec 2020 to 7 Blair Atholl Gate Newton Mearns Glasgow G77 5UP
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA on Thu, 7th Jun 2018 to C/O D.Grant Anderson & Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 16th Jan 2009 with complete member list
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wed, 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 1st May 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st May 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(12 pages)
|