AP01 |
New director appointment on Wednesday 22nd January 2025.
filed on: 27th, January 2025
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th July 2024.
filed on: 15th, July 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th July 2024
filed on: 15th, July 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 Clober Road Milngavie Glasgow G62 7LW. Change occurred on Monday 11th March 2024. Company's previous address: 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW Scotland.
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 6th March 2024
filed on: 7th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th March 2024
filed on: 7th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th March 2024.
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th March 2024
filed on: 7th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th March 2024.
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, October 2023
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Saturday 1st January 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(33 pages)
|
AD01 |
New registered office address 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW. Change occurred on Monday 7th March 2022. Company's previous address: Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW Scotland.
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW. Change occurred on Monday 7th March 2022. Company's previous address: 125 West Regent Street Glasgow G2 2SA Scotland.
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, November 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2021
|
incorporation |
Free Download
(36 pages)
|
AA |
Full accounts data made up to Saturday 28th December 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts data made up to Saturday 29th December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 125 West Regent Street Glasgow G2 2SA. Change occurred on Friday 3rd March 2017. Company's previous address: 3-5 Melville Street Edinburgh EH3 7PE.
filed on: 3rd, March 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 27th January 2017) of a secretary
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th January 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd August 2016.
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 26th December 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 11th May 2016.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2016
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 30th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 30th October 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th September 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th October 2014
filed on: 13th, November 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 20th June 2014.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, April 2014
|
auditors |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, April 2014
|
resolution |
Free Download
(39 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from Cadder House Cloberfield Milngavie Glasgow G62 7LN
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 1st April 2014) of a secretary
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th October 2013
filed on: 15th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 4th, October 2013
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Wednesday 6th February 2013 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th October 2012
filed on: 16th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 20th, September 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 19th September 2011 director's details were changed
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th September 2011 director's details were changed
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th September 2011 director's details were changed
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th September 2011 director's details were changed
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th October 2011
filed on: 25th, November 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 19th October 2011 from 177 West George Street Glasgow G2 2LB
filed on: 19th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 2nd, August 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th October 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 8th December 2009 from 152 Bath Street Glasgow G2 4TB United Kingdom
filed on: 8th, December 2009
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 8th, December 2009
|
resolution |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2009
|
capital |
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 27th November 2009
filed on: 8th, December 2009
|
capital |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Sunday 31st October 2010
filed on: 8th, December 2009
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd November 2009.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd November 2009.
filed on: 23rd, November 2009
|
officers |
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th November 2009 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd November 2009.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2009
|
incorporation |
Free Download
(22 pages)
|