TM01 |
Director's appointment terminated on 16th January 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 25th July 2023
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5507810009, created on 25th November 2019
filed on: 5th, December 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC5507810010, created on 25th November 2019
filed on: 5th, December 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge SC5507810011, created on 25th November 2019
filed on: 5th, December 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5507810006, created on 20th November 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5507810008, created on 20th November 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5507810007, created on 20th November 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, August 2019
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2019
|
incorporation |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge SC5507810003 in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC5507810002 in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC5507810001 in full
filed on: 14th, August 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2nd August 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5507810005, created on 2nd August 2019
filed on: 9th, August 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5507810004, created on 2nd August 2019
filed on: 7th, August 2019
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd July 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 31st, December 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th November 2017
filed on: 2nd, November 2018
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5507810003, created on 28th December 2016
filed on: 6th, January 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC5507810002, created on 19th December 2016
filed on: 30th, December 2016
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge SC5507810001, created on 14th December 2016
filed on: 29th, December 2016
|
mortgage |
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 22nd November 2016
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 24th November 2016 to 23 Royal Exchange Square Glasgow G1 3AJ
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
AP03 |
On 22nd November 2016, company appointed a new person to the position of a secretary
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2016
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|