AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-11-30
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-12-07
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-30
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 21st, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 2nd, November 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-03-26 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, September 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-04-12 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-12 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 26th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2012-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 11th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-11: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-07-08) of a secretary
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-26
filed on: 9th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-09: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, September 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-10-15 to 2012-12-31
filed on: 22nd, July 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-15
filed on: 17th, July 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 111 West George Street Glasgow Scotland G2 1QR Scotland on 2013-05-28
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-10-15
filed on: 15th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-26
filed on: 16th, January 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-05
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-12-05
filed on: 5th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-27
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-27
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-11-26
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-26
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Springfield Court Glasgow G1 3DQ on 2012-11-26
filed on: 26th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-26
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 26th, November 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2012-04-30
filed on: 2nd, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-26
filed on: 28th, December 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2011-04-11) of a secretary
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 2011-04-11
filed on: 11th, April 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2011
|
resolution |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2011-03-31: 100.00 GBP
filed on: 11th, April 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-04-11
filed on: 11th, April 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed macnewco three hundred and six LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-01-27
filed on: 27th, January 2011
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2010
|
incorporation |
Free Download
(54 pages)
|