(CS01) Confirmation statement with no updates 2024-01-10
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 21st, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG. Change occurred on 2019-06-12. Company's previous address: C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 28th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-10
filed on: 7th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-02-07: 14.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT. Change occurred on 2015-06-09. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-10
filed on: 13th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-01-13: 14.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-10
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-01-14: 14.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-10
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2013-01-11
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-10
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-10
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 14th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-10
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 2nd, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-02-13 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-04-30
filed on: 22nd, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-01-10 - Annual return with full member list
filed on: 10th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-01-10 - Annual return with full member list
filed on: 10th, January 2008
| annual return
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 20th, October 2007
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 20th, October 2007
| mortgage
|
Free Download
(4 pages)
|
(88(2)R) Alloted 13 shares on 2007-01-10. Value of each share 1 £, total number of shares: 14.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-02-19 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 13 shares on 2007-01-10. Value of each share 1 £, total number of shares: 14.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-02-19 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 30/04/08
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-02-19 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-02-19 New secretary appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(288b) On 2007-01-10 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-01-10 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(288b) On 2007-01-10 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-10 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-10 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-01-10 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|