(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 3rd January 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, October 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5262610001, created on Wednesday 21st September 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 8th February 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 8th February 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th February 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ. Change occurred on Friday 30th June 2017. Company's previous address: 53 Braidfauld Gardens Glasgow G32 8PX Scotland.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 53 Braidfauld Gardens Glasgow G32 8PX. Change occurred on Friday 19th August 2016. Company's previous address: 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH. Change occurred on Friday 11th March 2016. Company's previous address: 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 87 High Street Tillicoultry Clackmannanshire FK13 6AA. Change occurred on Wednesday 9th March 2016. Company's previous address: 53 Braidfauld Gardens Glasgow G32 8PX Scotland.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2016
| incorporation
|
Free Download
(8 pages)
|