(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 17/19 Glasgow Road Bathgate EH48 2AB Scotland on 2022/11/23 to O 17B Glasgow Road Bathgate EH48 2AB
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 2019/08/31 from 2019/05/31
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Titanium 1 King's Inch Place Renfrew PA4 8WF on 2019/09/19 to 17/19 Glasgow Road Bathgate EH48 2AB
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG on 2019/02/25 to Titanium 1 King's Inch Place Renfrew PA4 8WF
filed on: 25th, February 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland on 2019/02/06 to 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG
filed on: 6th, February 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/15.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/12/15
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/11/02
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 91 Alexander Street Airdrie ML6 0BD on 2016/12/12 to 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/01.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/25.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/25
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/09/24
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/24.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/24
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/01
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/01
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/01
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/01
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/01
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/01
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/06/17 Appointment terminated secretary
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/17 Director and secretary appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/06/17 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 16th, June 2008
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2008
| incorporation
|
Free Download
(18 pages)
|