CS01 |
Confirmation statement with no updates 2023-11-22
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 18th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-22
filed on: 3rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 22nd, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-22
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-22
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 28th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 19th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 19th, June 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 129 Invergyle Drive Invergyle Drive Glasgow G52 2BS to 48 West George Street Clyde Offices - 2nd Floor Glasgow G2 1BP on 2017-11-23
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-11-23
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-29
filed on: 7th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 29th, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-09-29
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 23rd, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-09-29 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Laigh Hillhouse Farm Laigh Hillhouse Farm Cottage Hillhouse Farm Estate Troon South Ayrshire KA10 7HU Scotland to 129 Invergyle Drive Invergyle Drive Glasgow G52 2BS on 2015-11-18
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 30th, June 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Laigh Hillhouse Farm Cottage Hillhouse Estate Troon South Ayrshire KA10 7HU to Laigh Hillhouse Farm Laigh Hillhouse Farm Cottage Hillhouse Farm Estate Troon South Ayrshire KA10 7HU on 2014-10-22
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-29 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16/1 Low Road Castlehead Paisley Renfrewshire PA2 6AG to Laigh Hillhouse Farm Cottage Hillhouse Estate Troon South Ayrshire KA10 7HU on 2014-10-21
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 25th, April 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-09-29 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-30: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Netherjohnstone Farm 8 Barochan Road Johnstone Renfrewshire PA5 8YP Scotland on 2014-01-29
filed on: 29th, January 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 2nd, July 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-09-29 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-04-09 director's details were changed
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012-04-09 secretary's details were changed
filed on: 3rd, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 25th, June 2012
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 92 Dundee Drive Mosspark Glasgow G52 3HN Scotland on 2012-04-30
filed on: 30th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-29 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2010
|
incorporation |
Free Download
(8 pages)
|