MR01 |
Registration of charge SC4554140011, created on 2024-01-12
filed on: 19th, January 2024
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, January 2024
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, March 2023
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4554140010, created on 2023-02-06
filed on: 8th, February 2023
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Tlt Llp, 9th Floor 41 West Campbell Street Glasgow G2 6SE. Change occurred on 2022-10-04. Company's previous address: Tlt Llp 140 West George Street Glasgow G2 2HG Scotland.
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, March 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-26
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, February 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-26
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, January 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Tlt Llp 140 West George Street Glasgow G2 2HG. Change occurred on 2019-12-19. Company's previous address: C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland.
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4554140002 in full
filed on: 22nd, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4554140001 in full
filed on: 1st, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4554140009, created on 2019-10-31
filed on: 1st, November 2019
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge SC4554140006 in full
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4554140007 in full
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4554140008 in full
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4554140004 in full
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4554140005 in full
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-26
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC4554140003 in full
filed on: 6th, February 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2018-07-26
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 12th, February 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-26
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 21st, February 2017
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4554140007, created on 2016-12-23
filed on: 11th, January 2017
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge SC4554140006, created on 2016-12-23
filed on: 11th, January 2017
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge SC4554140008, created on 2016-12-23
filed on: 11th, January 2017
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge SC4554140005, created on 2016-12-23
filed on: 10th, January 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge SC4554140004, created on 2016-12-23
filed on: 10th, January 2017
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge SC4554140003, created on 2016-11-09
filed on: 16th, November 2016
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016-07-26
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Dwf Llp 110 Queen Street Glasgow G1 3HD. Change occurred on 2016-06-07. Company's previous address: 110 Queen Street Glasgow G1 3HD Scotland.
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 110 Queen Street Glasgow G1 3HD. Change occurred on 2016-06-02. Company's previous address: Dalmore House 310 st. Vincent Street Glasgow G2 5QR Scotland.
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 30th, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Dalmore House 310 st. Vincent Street Glasgow G2 5QR. Change occurred on 2015-09-30. Company's previous address: 1 Royal Bank Place Buchanan Street Glasgow G1 3AA.
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-05-31 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-05-31 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4554140002, created on 2015-05-29
filed on: 12th, June 2015
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 2nd, April 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 26th, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 15th, September 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 4554140001
filed on: 16th, April 2014
|
mortgage |
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-07-26: 2.00 GBP
|
capital |
|