AAMD |
Amended accounts for the period to Thursday 30th June 2022
filed on: 13th, February 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 31st January 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th January 2024
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2023.
filed on: 20th, December 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd February 2023
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 22nd February 2023) of a secretary
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd February 2022
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 3rd February 2023
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd February 2023 director's details were changed
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th January 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 25th February 2022
filed on: 25th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 25th February 2022 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 25th February 2022) of a secretary
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2016
filed on: 25th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge SC4802650001 satisfaction in full.
filed on: 12th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4802650002, created on Friday 4th September 2020
filed on: 29th, September 2020
|
mortgage |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4802650001, created on Monday 16th September 2019
filed on: 4th, October 2019
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 20th February 2019.
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Anniesland,48,West George Street West George Street Glasgow G2 1BP. Change occurred on Thursday 28th June 2018. Company's previous address: Flat 3 4 Bank Street Glasgow G12 8JQ.
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 1st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 3 4 Bank Street Glasgow G12 8JQ. Change occurred on Tuesday 14th February 2017. Company's previous address: 01, 100 Novar Drive Hyndland Glasgow G12 9st.
filed on: 14th, February 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th January 2017
filed on: 14th, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th June 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th February 2015.
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 01, 100 Novar Drive Hyndland Glasgow G12 9st. Change occurred on Thursday 17th September 2015. Company's previous address: 1-3, 10,Linden Street Glasgow G13 1DQ.
filed on: 17th, September 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 29th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 29th August 2015
|
capital |
|
AP01 |
New director appointment on Thursday 26th February 2015.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|