CS01 |
Confirmation statement with updates 2024-02-05
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-31
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG. Change occurred on 2023-01-10. Company's previous address: Suite 401-404 50 Wellington Street Glasgow G2 6HJ Scotland.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG. Change occurred on 2023-01-10. Company's previous address: 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 21st, October 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-15
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 8th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-31
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 11th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 401-404 50 Wellington Street Glasgow G2 6HJ. Change occurred on 2021-06-03. Company's previous address: 2B Brantwood Avenue Dundee DD3 6EW Scotland.
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-06-03
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4687350003, created on 2020-01-21
filed on: 22nd, January 2020
|
mortgage |
Free Download
(6 pages)
|
PSC03 |
Notification of a person with significant control 2019-04-01
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 8th, January 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4687350002, created on 2019-09-16
filed on: 18th, September 2019
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge SC4687350001 in full
filed on: 18th, July 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 4th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-12-21
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-12-21) of a secretary
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2B Brantwood Avenue Dundee DD3 6EW. Change occurred on 2017-12-21. Company's previous address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ.
filed on: 21st, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4687350001, created on 2017-03-10
filed on: 16th, March 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 15th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 1st, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. Change occurred on 2015-02-12. Company's previous address: C/O John Kydd Solicitor Thorntons Solicitors Yeaman Shore Dundee DD1 4BJ Scotland.
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-02-17) of a secretary
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|