GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 24th, March 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD on Monday 20th March 2023
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on Thursday 25th February 2021
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 28th February 2020, originally was Tuesday 30th June 2020.
filed on: 23rd, January 2020
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 15th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 15th October 2019 - new secretary appointed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 25th June 2013 with full list of members
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 25th January 2013
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th February 2013 from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 15th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 25th June 2012 with full list of members
filed on: 18th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th June 2012 from Centrum Offices 38 Queen Street Glasgow G1 3NU
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 19th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2011 with full list of members
filed on: 30th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Friday 1st January 2010
filed on: 7th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 25th June 2010 with full list of members
filed on: 7th, July 2010
|
annual return |
Free Download
(4 pages)
|
288a |
On Wednesday 12th August 2009 Director appointed
filed on: 12th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 5th August 2009 Secretary appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 14th, July 2009
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 14th July 2009 Appointment terminated secretary
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th July 2009 Appointment terminated director
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 14th, July 2009
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2009
|
incorporation |
Free Download
(18 pages)
|