DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Simmers & Co Albany Chambers Albany Street Oban PA34 4AL Scotland on 4th August 2023 to 16 Muir Street Hamilton ML3 6EP
filed on: 4th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th September 2021
filed on: 14th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th December 2019
filed on: 21st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 12th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 142 Norfolk Street Glasgow G5 9EQ on 19th January 2021 to C/O Simmers & Co Albany Chambers Albany Street Oban PA34 4AL
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th December 2019
filed on: 6th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2019
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th January 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Millar & Bryce Limited Millar & Bryce Limited Bonnington Road 2 Anderson Place Edinburgh EH6 5NP on 12th November 2018 to 142 Norfolk Street Glasgow G5 9EQ
filed on: 12th, November 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 25th, October 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with no updates 27th January 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
|
RT01 |
Administrative restoration application
filed on: 24th, October 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 24th, October 2018
|
confirmation statement |
Free Download
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 24th, October 2018
|
accounts |
Free Download
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 24th, October 2018
|
accounts |
Free Download
|
AR01 |
Annual return up to 27th January 2016
filed on: 24th, October 2018
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 24th October 2018: 4.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 24th, October 2018
|
accounts |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, August 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return up to 27th January 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for the year ending on 31st January 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2013
filed on: 4th, October 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 4th, October 2013
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on 6th February 2012
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Millar & Bryce Limited, Millar & Bryce Limited Bonnington Road, 2 Anderson Place, Edinburgh, EH6 5NP on 27th September 2013
filed on: 27th, September 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH, United Kingdom on 27th September 2013
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2012: 4.00 GBP
filed on: 29th, February 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th February 2012
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th February 2012
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2012
|
incorporation |
Free Download
(22 pages)
|