(AD01) Address change date: Mon, 23rd Oct 2023. New Address: Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ. Previous address: Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 5th Dec 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Oct 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 7th Jan 2022 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Jan 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Nov 2021 - the day director's appointment was terminated
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Nov 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 27th Sep 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th May 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 19th May 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 27th Sep 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 7th Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Dec 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 27th Sep 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jun 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Mar 2019 to Sat, 28th Sep 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 29th Mar 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 28th Mar 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Mar 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) On Fri, 17th Feb 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 2nd Apr 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 27th Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Thu, 28th Mar 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 17th Dec 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 29th Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, November 2010
| resolution
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 28th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 7th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(23 pages)
|