GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, December 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th January 2018
filed on: 9th, January 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2018. New Address: Suite 4/1, 19 Waterloo Street Glasgow G2 6AY. Previous address: Waterloo Chambers Gd Accounting, Suit 4-6 Waterloo Street Glasgow G2 6AY Scotland
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th November 2017. New Address: Waterloo Chambers Gd Accounting, Suit 4-6 Waterloo Street Glasgow G2 6AY. Previous address: Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5213790001, created on 25th August 2017
filed on: 15th, September 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd August 2017. New Address: Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF. Previous address: 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2016
filed on: 19th, April 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th March 2016. New Address: 20 Anderson Street Airdrie Lanarkshire ML6 0AA. Previous address: Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
2nd March 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st February 2016: 2.00 GBP
filed on: 2nd, March 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd March 2016. New Address: Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF. Previous address: 16 James Street Bellshill Lanarkshire ML4 3LU Scotland
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|