AD01 |
Registered office address changed from 1 Waterloo Street Glasgow G2 6AY Scotland to Abbey House 2nd Floor 10 Bothwell Street Glasgow G2 6LU on September 15, 2023
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(27 pages)
|
AD02 |
Location of register of charges has been changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 1 Waterloo Street Waterloo Street Glasgow G2 6AY at an unknown date
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2019
|
resolution |
Free Download
(11 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 27, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow G62 8PH to 1 Waterloo Street Glasgow G2 6AY on November 19, 2018
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 29th, June 2018
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 20, 2016: 50000.00 GBP
|
capital |
|
AA |
Medium company financial statements for the year ending on March 31, 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to May 18, 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 18, 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2013
filed on: 2nd, July 2013
|
accounts |
Free Download
(17 pages)
|
CH03 |
On April 1, 2013 secretary's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2013 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2012
filed on: 9th, July 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 18, 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 17th, June 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to May 18, 2011 with full list of members
filed on: 23rd, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 1st, July 2010
|
accounts |
Free Download
(16 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2010 with full list of members
filed on: 15th, June 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(17 pages)
|
363a |
Annual return made up to June 4, 2009
filed on: 4th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2008
filed on: 14th, July 2008
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return made up to May 28, 2008
filed on: 28th, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2007
filed on: 29th, June 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2007
filed on: 29th, June 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to June 12, 2007
filed on: 12th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to June 12, 2007
filed on: 12th, June 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2006
filed on: 29th, June 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2006
filed on: 29th, June 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to June 29, 2006
filed on: 29th, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 29, 2006
filed on: 29th, June 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2005
filed on: 27th, June 2005
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2005
filed on: 27th, June 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to June 8, 2005
filed on: 8th, June 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 8, 2005
filed on: 8th, June 2005
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 49999 shares on September 1, 2004. Value of each share 1 £, total number of shares: 50000.
filed on: 17th, September 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 49999 shares on September 1, 2004. Value of each share 1 £, total number of shares: 50000.
filed on: 17th, September 2004
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/03/05
filed on: 7th, June 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/03/05
filed on: 7th, June 2004
|
accounts |
Free Download
(1 page)
|
288b |
On May 19, 2004 Director resigned
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 19, 2004 Director resigned
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 19, 2004 Secretary resigned
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 19, 2004 New secretary appointed
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 19, 2004 Secretary resigned
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 19, 2004 New director appointed
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 19, 2004 New director appointed
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 19, 2004 New director appointed
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 19, 2004 New director appointed
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On May 19, 2004 New secretary appointed
filed on: 19th, May 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2004
|
incorporation |
Free Download
(19 pages)
|