(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-03-25
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-25
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 3rd, May 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, May 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-21
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-03-21 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-03-22 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2015-03-27
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-03-22 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-07
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Stirling Road Larbert Stirlingshire FK5 4NF Scotland on 2013-05-07
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(12 pages)
|