SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, July 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 1st, July 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from 2018-10-31 to 2019-02-28
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 29th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-02-28
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3491360004, created on 2017-04-20
filed on: 3rd, May 2017
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 30th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-09-01 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, June 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 25 Queensferry Street Shawfield Glasgow G5 0XR to 86 Fullarton Avenue Tollcross Glasgow G32 8YJ on 2014-10-24
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-01 with full list of members
filed on: 12th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, May 2014
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 3491360002
filed on: 8th, November 2013
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 3491360003
filed on: 8th, November 2013
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On 2013-09-13 director's details were changed
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-01 with full list of members
filed on: 13th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-13: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 15th, June 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 38 Queen Street Glasgow G1 3DX on 2013-01-18
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-01 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-09-01 with full list of members
filed on: 1st, September 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-08-31
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-08-31
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-31
filed on: 31st, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 10th, March 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010-09-26 director's details were changed
filed on: 27th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-26 with full list of members
filed on: 27th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2009-09-30 to 2009-10-31
filed on: 17th, March 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 17th, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-10-02
filed on: 2nd, October 2009
|
annual return |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2008
|
mortgage |
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 12th, November 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dedicated workers LTDcertificate issued on 21/10/08
filed on: 21st, October 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/10/2008 from flat 1 no 2 walls street glasgow G1 1PA
filed on: 15th, October 2008
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-10-07 Secretary appointed
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-07 Appointment terminated secretary
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2008
|
incorporation |
Free Download
(13 pages)
|