CS01 |
Confirmation statement with no updates 2024/01/28
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/09/30
filed on: 24th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/09/30
filed on: 9th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/09/30
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 2nd, June 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2019/11/15 - the day secretary's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/11/15
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/11/15 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 24th, June 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 4th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/09/30
filed on: 29th, June 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 25th, June 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/09/15. New Address: 7 Evanton Drive Thornliebank Industrial Estate Thornliebank Glasgow G46 8HL. Previous address: 137 Shawbridge Street Glasgow G43 1QQ
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/09/30
filed on: 3rd, July 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 29th, January 2015
|
annual return |
Free Download
(7 pages)
|
MISC |
Sect 519 auditor's letter
filed on: 5th, December 2014
|
miscellaneous |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 16th, October 2014
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/10/31
filed on: 9th, October 2014
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2013/10/31
filed on: 10th, July 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
2014/07/10 - the day director's appointment was terminated
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, March 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 3719180005
filed on: 18th, February 2014
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2014/01/28 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2014/02/06
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on 2013/02/28
filed on: 27th, November 2013
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2013/10/29.
filed on: 29th, October 2013
|
officers |
Free Download
(3 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 24th, October 2013
|
mortgage |
Free Download
(4 pages)
|
TM01 |
2013/10/24 - the day director's appointment was terminated
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 24th, October 2013
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/10/24.
filed on: 24th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/24.
filed on: 24th, October 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/24 from 137 Shawbridge Street Glasgow G43 1QQ Scotland
filed on: 24th, October 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/28 with full list of members
filed on: 22nd, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on 2012/02/29
filed on: 3rd, December 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/01/28 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/02/28
filed on: 17th, October 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2011/01/28 with full list of members
filed on: 10th, February 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010/08/04 director's details were changed
filed on: 20th, August 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/02/28. Originally it was 2011/01/31
filed on: 20th, August 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010/08/04 director's details were changed
filed on: 20th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/08/20.
filed on: 20th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/08/20 from 22 Bridge Street Dollar Clackmannanshire FK14 7DE
filed on: 20th, August 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 2010/08/04 director's details were changed
filed on: 20th, August 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/08/09
filed on: 9th, August 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed dollar trade LIMITEDcertificate issued on 09/08/10
filed on: 9th, August 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|