(CS01) Confirmation statement with no updates October 19, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 4, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 4, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4776510001, created on July 27, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 1, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 13, 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: August 20, 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 2, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, May 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, May 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On March 1, 2021 - new secretary appointed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Donachie Chartered Accountants Room 3, Suit 23, Templeton House 62 Templeton Street Glasgow G40 1DA to 32a Old Pentland Road Lothianburn Edinburgh Midlothian EH10 7EA on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 15, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on July 24, 2017: 100.00 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2017
| resolution
|
Free Download
|
(SH01) Capital declared on June 29, 2017: 70.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 9, 2017: 3.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 9, 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On March 9, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to C/O Donachie Chartered Accountants Room 3, Suit 23, Templeton House 62 Templeton Street Glasgow G40 1DA on October 13, 2015
filed on: 13th, October 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(22 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|