(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 16th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 16th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th January 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 16th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Commerce House South Street Elgin Moray IV30 1JE
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 10th June 2014 from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 20th January 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th January 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 29th January 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 2nd February 2011 from 13 Glasgow Road Paisley PA1 3QS United Kingdom
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2010
| incorporation
|
Free Download
(22 pages)
|