GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/16. New Address: River Court 5 West Victoria Dock Road Dundee DD1 3JT. Previous address: First Floor 4 Earl's Court Grangemouth FK3 8ZE Scotland
filed on: 16th, December 2022
|
address |
Free Download
(2 pages)
|
TM02 |
2022/11/23 - the day secretary's appointment was terminated
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/11/23 - the day director's appointment was terminated
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/08
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 18th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/08
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 2nd, September 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, February 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/09/18. New Address: First Floor 4 Earl's Court Grangemouth FK3 8ZE. Previous address: Tontine 20 Trongate Glasgow G1 5ES
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/08
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/17.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/11. New Address: Tontine 20 Trongate Glasgow G1 5ES. Previous address: 33 Bothwell Road Hamilton ML3 0AS Scotland
filed on: 11th, March 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 25th, March 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/02/28
filed on: 8th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/04/17
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 14th, January 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/01/14. New Address: 33 Bothwell Road Hamilton ML3 0AS. Previous address: 2 West Regent Street Glasgow G2 1RW Scotland
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/08
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2018/05/01 - the day director's appointment was terminated
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5634550001, created on 2017/10/17
filed on: 24th, October 2017
|
mortgage |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/24
filed on: 24th, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2017/08/08
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/09
filed on: 9th, August 2017
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/06/01
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/06/01 - the day secretary's appointment was terminated
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On 2017/04/13 secretary's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/04/13
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/30
filed on: 30th, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2017/05/29. New Address: 2 West Regent Street Glasgow G2 1RW. Previous address: Ralph & Co - Burnfield House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland
filed on: 29th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2017
|
incorporation |
Free Download
(11 pages)
|