AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, December 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Office 3.08, Wizu Workspace 2 West Regent Street Glasgow G2 1RW on 2023-11-02
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-14
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-01-14
filed on: 8th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-06-08 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-06-08 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 9th, January 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-14
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 30th, March 2022
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-14
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 27th, November 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2020-11-23
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-19
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-14
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-14
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-06
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-12
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-05-16
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-14
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-07-13
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-13
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 5th, July 2018
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-05
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Number 11 the Square University Avenue Glasgow G12 8QQ to 38 Queen Street Glasgow G1 3DX on 2017-09-04
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-14
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 11th, August 2017
|
accounts |
Free Download
(23 pages)
|
CH02 |
Directors's details changed on 2017-04-21
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-14
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, May 2016
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 2nd, March 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, December 2015
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: 2015-09-15
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-14 with full list of members
filed on: 3rd, September 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, July 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2015-06-30
filed on: 29th, June 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 7th, May 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-20: 20.26 GBP
filed on: 29th, April 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, April 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to 2014-08-14 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 10.00 GBP
|
capital |
|
AP02 |
New member was appointed on 2014-03-05
filed on: 5th, March 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 25th, February 2014
|
resolution |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2014-02-25
filed on: 25th, February 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-18: 10.00 GBP
filed on: 25th, February 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-10
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-30
filed on: 30th, December 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed chemmaker 3D LIMITEDcertificate issued on 24/12/13
filed on: 24th, December 2013
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2013-12-18
filed on: 18th, December 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013-12-16
filed on: 18th, December 2013
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-08-31 to 2014-07-31
filed on: 18th, December 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed dunwilco (1806) LIMITEDcertificate issued on 10/12/13
filed on: 10th, December 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2013
|
incorporation |
|