GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Laverockhall Cottage Old Glasgow Road Stewarton Kilmarnock KA3 5JU. Change occurred on Monday 19th April 2021. Company's previous address: C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ.
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th February 2017.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th January 2015
|
capital |
|
NEWINC |
Company registration
filed on: 29th, November 2013
|
incorporation |
Free Download
(22 pages)
|