(CS01) Confirmation statement with no updates 2024-03-06
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-10-24
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF. Change occurred on 2023-10-24. Company's previous address: Unit 1a Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-10-24
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-03-06
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-06
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 2nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-03-06
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-10-01
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-03-05
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-05
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-03-31 (was 2017-09-30).
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-05-01 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-07
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-22
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-19: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 1a Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR. Change occurred on 2015-01-27. Company's previous address: C/O 44 Geddes House Kirkton North Livingston West Lothian EH54 6GU.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-27: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-16: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 43 Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland on 2013-02-08
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Geddes House Kirkton North Livingston West Lothian EH54 9HB on 2012-10-22
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-22
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2012
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-10-11) of a secretary
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2010-12-31 (was 2011-03-31).
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-22
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-06-24 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-06-24 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-22
filed on: 3rd, June 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR on 2010-05-21
filed on: 21st, May 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2009-12-08
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2009-11-14
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-09-03: 12500.00 GBP
filed on: 14th, November 2009
| capital
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-11-14
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(17 pages)
|