AP01 |
New director was appointed on 28th June 2023
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3601100015, created on 13th January 2022
filed on: 14th, January 2022
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3601100014, created on 7th January 2022
filed on: 14th, January 2022
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2019
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2019
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge SC3601100010 in full
filed on: 19th, December 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 13th, May 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3601100013, created on 13th July 2016
filed on: 25th, July 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3601100012, created on 13th July 2016
filed on: 20th, July 2016
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3601100011, created on 11th September 2015
filed on: 16th, September 2015
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge SC3601100009, created on 5th September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3601100010, created on 21st August 2015
filed on: 4th, September 2015
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 1000.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge SC3601100007 in full
filed on: 4th, April 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC3601100008 in full
filed on: 4th, April 2015
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 31st January 2014 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(4 pages)
|
CH01 |
On 30th September 2014 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 29th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 1000.00 GBP
|
capital |
|
MR01 |
Registration of charge 3601100008
filed on: 29th, October 2013
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 3601100007
filed on: 29th, October 2013
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 29th, August 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th November 2012
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2011
filed on: 22nd, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 11th June 2010
filed on: 11th, June 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 21st, November 2009
|
resolution |
Free Download
(56 pages)
|
AP01 |
New director was appointed on 18th November 2009
filed on: 18th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
On 9th November 2009, company appointed a new person to the position of a secretary
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2010 to 30th September 2010
filed on: 9th, November 2009
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2009
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th October 2009: 1000.00 GBP
filed on: 9th, November 2009
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2009
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2009
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th November 2009
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed whp developments (greenloaning) LIMITEDcertificate issued on 27/10/09
filed on: 27th, October 2009
|
change of name |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st October 2009
filed on: 21st, October 2009
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th October 2009
filed on: 19th, October 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th October 2009
filed on: 13th, October 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th October 2009
filed on: 13th, October 2009
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco two hundred and eighty LIMITEDcertificate issued on 13/10/09
filed on: 13th, October 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2009
|
incorporation |
Free Download
(21 pages)
|