AD01 |
New registered office address Braehead 108 Corsebar Road Paisley PA2 9PY. Change occurred on Tuesday 23rd January 2024. Company's previous address: Titanium 1 King's Inch Place Renfrew PA4 8WF.
filed on: 23rd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AD01 |
New registered office address Titanium 1 King's Inch Place Renfrew PA4 8WF. Change occurred on Monday 11th January 2016. Company's previous address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP.
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 11th, January 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 17th, January 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th January 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 25th March 2013.
filed on: 25th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th January 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 16th, January 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 12th January 2012 from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 12th, January 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 13th June 2011 from 126 Drymen Road Bearsden Glasgow G61 3RB
filed on: 13th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 24th, January 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 27th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2009
filed on: 17th, January 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sunday 17th January 2010 director's details were changed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 17th January 2010 director's details were changed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 17th January 2010 director's details were changed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 27th, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 22nd January 2008 - Annual return with full member list
filed on: 22nd, January 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Tuesday 22nd January 2008 - Annual return with full member list
filed on: 22nd, January 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 24th, October 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 24th, October 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Friday 26th January 2007 - Annual return with full member list
filed on: 26th, January 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Friday 26th January 2007 - Annual return with full member list
filed on: 26th, January 2007
|
annual return |
Free Download
(4 pages)
|
288a |
On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on Friday 23rd December 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, January 2006
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 998 shares on Friday 23rd December 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, January 2006
|
capital |
Free Download
(3 pages)
|
288a |
On Tuesday 31st January 2006 New secretary appointed;new director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 31st January 2006 New director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(4 pages)
|
288a |
On Tuesday 31st January 2006 New director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 31st January 2006 New secretary appointed;new director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 31st January 2006 New director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 31st January 2006 New director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(5 pages)
|
288a |
On Tuesday 31st January 2006 New director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(4 pages)
|
288a |
On Tuesday 31st January 2006 New director appointed
filed on: 31st, January 2006
|
officers |
Free Download
(5 pages)
|
288b |
On Thursday 5th January 2006 Secretary resigned
filed on: 5th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 5th January 2006 Secretary resigned
filed on: 5th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 5th January 2006 Director resigned
filed on: 5th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 5th January 2006 Director resigned
filed on: 5th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2005
|
incorporation |
Free Download
(16 pages)
|