(CS01) Confirmation statement with no updates Thursday 14th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 1st April 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 1st April 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 1st April 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 1st April 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 1st April 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd April 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st March 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 1st April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from Wednesday 28th February 2018 to Sunday 1st April 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(92 pages)
|
(TM01) Director appointment termination date: Thursday 1st March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 9 Station Road Oakley Dunfermline KY12 9QF on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Monday 2nd April 2018
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 2nd April 2018
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd April 2018
filed on: 2nd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd April 2018.
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st December 2013 to Friday 28th February 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 14th, December 2012
| incorporation
|
Free Download
(8 pages)
|