(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th February 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th June 2019
filed on: 17th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th February 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MISC) Form 2.3B(scot) notice of dismissal of petition for administration order and court order 20/02/2019
filed on: 1st, March 2019
| miscellaneous
|
Free Download
(2 pages)
|
(MR04) Charge SC4903860001 satisfaction in full.
filed on: 19th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS. Change occurred on Thursday 15th February 2018. Company's previous address: 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Saturday 2nd April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC4903860001, created on Wednesday 20th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(16 pages)
|
(CERTNM) Company name changed webbco bakery supplies LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 30th November 2015.
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX. Change occurred on Friday 30th January 2015. Company's previous address: 4 4 Valentine Court Dundee DD2 3QB United Kingdom.
filed on: 30th, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|