GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Primpton Paddock Burnton Road Dalrymple Ayr KA6 6DY Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on July 25, 2019
filed on: 25th, July 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 20th, February 2019
|
resolution |
Free Download
|
RT01 |
Administrative restoration application
filed on: 19th, February 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, February 2019
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, February 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2017
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2017
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5115230006, created on December 30, 2016
filed on: 5th, January 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC5115230005, created on December 21, 2016
filed on: 5th, January 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge SC5115230003, created on November 21, 2016
filed on: 9th, December 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5115230001, created on November 21, 2016
filed on: 9th, December 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5115230002, created on November 21, 2016
filed on: 9th, December 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5115230004, created on November 21, 2016
filed on: 9th, December 2016
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Hugh Mulgrew 13 Main Street Dalrymple KA66DF Scotland to Primpton Paddock Burnton Road Dalrymple Ayr KA6 6DY on November 18, 2016
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 6, 2015
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on July 24, 2015: 2.00 GBP
|
capital |
|