GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Tue, 2nd May 2023 to 30 Miller Road Ayr KA7 2AY
filed on: 2nd, May 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL Scotland on Wed, 21st Dec 2022 to 2nd Floor 18 Bothwell Street Glasgow G2 6NU
filed on: 21st, December 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th May 2017 new director was appointed.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th May 2017
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Baird Gardens Blantyre Glasgow G72 0WT on Tue, 13th Sep 2016 to C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 3rd, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 3rd Jul 2016: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Oct 2013
filed on: 30th, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Oct 2013
filed on: 30th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jun 2012
filed on: 17th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2011
filed on: 12th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sat, 12th Jun 2010 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Jun 2010 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jun 2010
filed on: 23rd, July 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 21st Sep 2009 with complete member list
filed on: 21st, September 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 15/09/2009 from c/o raeburn allison & co. Ca 13 strathmore house east kilbride G74 1LF
filed on: 15th, September 2009
|
address |
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2008
|
incorporation |
Free Download
(19 pages)
|