AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 26th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Nov 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Jun 2021 director's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Jun 2021 director's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 7th Jun 2021 secretary's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 24th Sep 2020. New Address: Grange House 34 Grange Street Kilmarnock Ayrshire KA1 2DD. Previous address: 132 Main Street Prestwick Ayrshire KA9 1PB
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Nov 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Apr 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Wed, 2nd Nov 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Nov 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 5th Aug 2014. New Address: 132 Main Street Prestwick Ayrshire KA9 1PB. Previous address: 145 St. Vincent Street 6Th Floor Glasgow G2 5JF
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 7th Feb 2014 secretary's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Feb 2014 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Nov 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 26th Feb 2013. Old Address: St Stephen's House 279 Bath Street Glasgow G2 4JL
filed on: 26th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 11th, February 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Apr 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Nov 2012 with full list of members
filed on: 19th, November 2012
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Nov 2011
filed on: 15th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2011
filed on: 4th, February 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Nov 2010 with full list of members
filed on: 4th, February 2011
|
annual return |
Free Download
(15 pages)
|
TM01 |
Wed, 14th Apr 2010 - the day director's appointment was terminated
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 14th Apr 2010
filed on: 14th, April 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 14th Apr 2010 - the day secretary's appointment was terminated
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Mar 2010: 100.00 GBP
filed on: 14th, April 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed macnewco two hundred and eighty five LIMITEDcertificate issued on 09/12/09
filed on: 9th, December 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th Dec 2009
filed on: 9th, December 2009
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2009
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|