GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, March 2019
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, July 2015
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY. Change occurred on Monday 19th January 2015. Company's previous address: William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL.
filed on: 19th, January 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th November 2013 from 231/233 St. Vincent Street Glasgow G2 5QY
filed on: 13th, November 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 22nd July 2013 from Unit 11B Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland
filed on: 22nd, July 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 30th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, August 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th March 2012
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th March 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 25th March 2011 from Coxpow Farm Fallin Stirling Stirlingshire FK7 7LU Scotland
filed on: 25th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th March 2010
filed on: 19th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Thursday 26th March 2009 - Annual return with full member list
filed on: 26th, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2008
|
incorporation |
Free Download
(12 pages)
|