GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-22
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU. Change occurred on 2021-06-11. Company's previous address: 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom.
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-12-30
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-30
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 18th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Coronation Terrace Lochgilphead PA31 8NS. Change occurred on 2021-01-22. Company's previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland.
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-22
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-04-05
filed on: 17th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 64 Dumbuck Road Dumbarton G82 3AB. Change occurred on 2019-11-25. Company's previous address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS.
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-05
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Change occurred on 2019-08-08. Company's previous address: 18a Abertay Street Dundee DD5 2QH United Kingdom.
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-07-23: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|