CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 29th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 17th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 36 Abercorn Drive Hamilton ML3 7EX. Change occurred on Thursday 18th January 2018. Company's previous address: (2/2) 47 Camphill Avenue Glasgow G41 3AX.
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 4th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th May 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th May 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 28th May 2014 from (2/2) 47 Camphill Avenue Glasgow G41 3AX Scotland
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th May 2014 from 3/2, 47 Camphill Avenue Glasgow G41 3AX
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 12th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th May 2013
filed on: 6th, August 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 11th July 2013 from 1/1 4 Tantallon Road Glasgow G41 3BX
filed on: 11th, July 2013
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 8th, February 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 7th February 2013 from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom
filed on: 7th, February 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th February 2013
filed on: 6th, February 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed henderson loggie (3) LTDcertificate issued on 06/02/13
filed on: 6th, February 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 31st, January 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th January 2013
filed on: 30th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th May 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 12th June 2012 from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 12th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th May 2011
filed on: 14th, June 2011
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th December 2010
filed on: 29th, December 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed john worrall ck LIMITEDcertificate issued on 29/12/10
filed on: 29th, December 2010
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st December 2010.
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 20th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th May 2010
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 19th May 2010
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th May 2010
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2010
|
incorporation |
Free Download
(29 pages)
|