MR04 |
Satisfaction of charge SC5700820001 in full
filed on: 17th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5700820006 in full
filed on: 17th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5700820003 in full
filed on: 17th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5700820002 in full
filed on: 17th, October 2023
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-06-27
filed on: 27th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-13
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Kings Road Grangemouth FK3 9AR Scotland to 9 Mackenzie Court Grangemouth FK3 8PZ on 2023-05-18
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 9th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-13
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 14th, March 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-06-21
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-21
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-19
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-05-07
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 23rd, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-29
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 16th, June 2020
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5700820006, created on 2019-08-23
filed on: 30th, August 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5700820004, created on 2019-07-17
filed on: 25th, July 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5700820005, created on 2019-07-17
filed on: 25th, July 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-29
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 18th, April 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG United Kingdom to 42 Kings Road Grangemouth FK3 9AR on 2019-02-05
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5700820003, created on 2018-11-23
filed on: 27th, November 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5700820002, created on 2018-11-17
filed on: 20th, November 2018
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5700820001, created on 2018-11-08
filed on: 9th, November 2018
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-29
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-06
filed on: 6th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, June 2017
|
incorporation |
Free Download
(11 pages)
|