CS01 |
Confirmation statement with no updates 2023-10-07
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-02
filed on: 25th, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-07
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF at an unknown date
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Morton Fraser Llp, 4th Floor 1 West Regent Street Glasgow G2 1RW. Change occurred at an unknown date. Company's previous address: 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland.
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-11-26
filed on: 13th, September 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-07
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-11-27
filed on: 30th, July 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-07
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-11-30
filed on: 2nd, September 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-22
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-22
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-11-30
filed on: 31st, July 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2018-08-22
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 29th, June 2018
|
accounts |
Free Download
(25 pages)
|
AP04 |
Appointment (date: 2018-05-01) of a secretary
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-07
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-07
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-07
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-07: 815102.00 GBP
filed on: 15th, February 2018
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-07
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-07
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-02-07
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4574510001, created on 2018-02-07
filed on: 13th, February 2018
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4574510002, created on 2018-02-07
filed on: 13th, February 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4574510003, created on 2018-02-07
filed on: 13th, February 2018
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-22
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-11-30
filed on: 26th, July 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2016-08-22
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-11-30
filed on: 19th, June 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-22
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2014-11-30
filed on: 19th, May 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-22
filed on: 7th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2013-11-30
filed on: 19th, June 2014
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2013-11-30
filed on: 17th, June 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 1st, May 2014
|
resolution |
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 2014-08-31 to 2014-11-30
filed on: 18th, December 2013
|
accounts |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2013-11-20: 815100.00 GBP
filed on: 20th, November 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, November 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-08: 2111850.00 GBP
filed on: 18th, November 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 08/11/13
filed on: 18th, November 2013
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 18th, November 2013
|
capital |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 2013-11-06
filed on: 6th, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-23
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-23
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-23
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-10-23
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-23
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2013-10-23
filed on: 23rd, October 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lister square (no. 180) LIMITEDcertificate issued on 07/10/13
filed on: 7th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-10-07
|
change of name |
|
NEWINC |
Incorporation
filed on: 22nd, August 2013
|
incorporation |
Free Download
(9 pages)
|