AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, February 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st March 2021 (was Wednesday 30th June 2021).
filed on: 22nd, December 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th March 2021.
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2021
filed on: 2nd, April 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th March 2021) of a secretary
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th March 2021
filed on: 2nd, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, June 2014
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 27th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 27th August 2013
|
capital |
|
AA |
Small company accounts for the period up to Saturday 31st March 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: Tuesday 31st July 2012) of a secretary
filed on: 31st, July 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st July 2012
filed on: 31st, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Monday 31st January 2011 (was Thursday 31st March 2011).
filed on: 14th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st July 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2011
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th July 2011
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 19th July 2011) of a secretary
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th July 2011
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 30th June 2011 from Suite 2 Platinum House 23 Eagle Street Craighall Business Park Glasgow Strathclyde G4 9XA
filed on: 30th, June 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed charter group LIMITEDcertificate issued on 20/05/11
filed on: 20th, May 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 1st April 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Monday 28th March 2011 director's details were changed
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st January 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Saturday 31st July 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 31st July 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st July 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 11th, November 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 17/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
filed on: 17th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 5th August 2009 - Annual return with full member list
filed on: 5th, August 2009
|
annual return |
Free Download
(4 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2008
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 15/10/2008 from 193 bath street glasgow G2 4HU
filed on: 15th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 15th October 2008 Director appointed
filed on: 15th, October 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/01/2009
filed on: 15th, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 15th October 2008 Director and secretary appointed
filed on: 15th, October 2008
|
officers |
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2008
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed charter properties scotland LIMITEDcertificate issued on 01/09/08
filed on: 27th, August 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On Wednesday 6th August 2008 Appointment terminated director
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 6th August 2008 Appointment terminated secretary
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 6th, August 2008
|
resolution |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2008
|
incorporation |
Free Download
(18 pages)
|