CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 17, 2021
filed on: 17th, February 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On June 15, 2020 secretary's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, June 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 2 West Regent Street Glasgow G2 1RW to First Floor, the Reel House 7 West Regent Street Glasgow G2 1RW on February 26, 2020
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2019 secretary's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to 2 West Regent Street Glasgow G2 1RW on September 20, 2016
filed on: 20th, September 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2016
filed on: 25th, July 2016
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed trust deed scotland LTDcertificate issued on 25/07/16
filed on: 25th, July 2016
|
change of name |
Free Download
(29 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 1, 2013
filed on: 27th, December 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on December 27, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, October 2013
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2013
filed on: 5th, February 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed kelsom LTDcertificate issued on 05/02/13
filed on: 5th, February 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2012
filed on: 23rd, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 25, 2011 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On June 9, 2011 new director was appointed.
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2011: 100.00 GBP
filed on: 7th, April 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 21st, March 2011
|
accounts |
Free Download
(3 pages)
|
AP03 |
On January 24, 2011 - new secretary appointed
filed on: 24th, January 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2010 with full list of members
filed on: 18th, January 2011
|
annual return |
Free Download
(14 pages)
|
CH01 |
On November 30, 2010 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 13, 2010. Old Address: Kelsom Ltd Finnieston Street Finnieston Glasgow Lanarkshire G3 8HB
filed on: 13th, July 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2010. Old Address: Orchard House Station Road Rhu G84 8LW United Kingdom
filed on: 14th, May 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2009
|
incorporation |
Free Download
(23 pages)
|