AD01 |
Registered office address changed from Office 26 Black Street Airdrie Glasgow ML6 6LX Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2023-09-13
filed on: 13th, September 2023
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 20th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-03
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Whifflet Street Coatbridge ML5 4EJ Scotland to 26 Office 26 Black Street Airdrie ML6 6LX on 2022-03-03
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Office 26 Black Street Airdrie ML6 6LX Scotland to Office 26 Black Street Airdrie Glasgow ML6 6LX on 2022-03-03
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021-09-03
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 24th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-03
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 22nd, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 South Caldeen Rd Unit 14 Coatbridge ML5 4EG to 68 Whifflet Street Coatbridge ML5 4EJ on 2019-07-04
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-04
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-28
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-21
filed on: 28th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-21
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-10-09
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Whifflet Street Coatbridge ML5 4EJ Scotland to 8 South Caldeen Rd Unit 14 Coatbridge ML5 4EG on 2018-01-16
filed on: 16th, January 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2017
|
incorporation |
Free Download
(10 pages)
|