MR04 |
Satisfaction of charge SC4433610001 in full
filed on: 31st, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4433610002 in full
filed on: 31st, March 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 16th March 2023 to Titanium 1 Kings Inch Place Renfrew PA4 8WF
filed on: 16th, March 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4433610002, created on 13th February 2020
filed on: 5th, March 2020
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 11th, June 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24th March 2014
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd September 2013: 100.00 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 4433610001
filed on: 10th, September 2013
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 8th March 2013
filed on: 8th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2013
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2013
|
incorporation |
Free Download
(21 pages)
|