(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control Mon, 27th Feb 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Feb 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Feb 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Feb 2023. New Address: Caledonia House, 89 Seaward Street Glasgow G41 1HJ. Previous address: Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 27th Feb 2023. New Address: Caledonia House, 89 Seaward Street Glasgow G41 1HJ. Previous address: 4 Eaglesham Road Clarkston Glasgow G76 7BT
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Apr 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 21st Jun 2013 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Jan 2011
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Feb 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Feb 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 28th Nov 2009 - the day secretary's appointment was terminated
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 28th Nov 2009 - the day director's appointment was terminated
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
|